The Street
Weybourne
Norfolk
NR25 7SY
Secretary Name | Ms Susan Lindsay Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fayre Lodge The Street Weybourne Norfolk NR25 7SY |
Director Name | John Lilley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rambler Cottage The Street Baconsthorpe Norfolk NR25 6AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £2,357 |
Current Liabilities | £2,206 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 March 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 December 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members
|
8 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
8 September 2003 | Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2003 | Incorporation (30 pages) |
31 July 2003 | New secretary appointed;new director appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (1 page) |