Redhill
Surrey
RH1 6LP
Director Name | Duncan James Waters |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Lodge Chapel Lane, Horsted Keynes Haywards Heath West Sussex RH17 7AF |
Director Name | Mr Kevin Anthony Stewart Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Newchapel Lane Lingfield Surrey RH7 6BJ |
Secretary Name | Mr Stephen John Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Fairways Redhill Surrey RH1 6LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,411 |
Cash | £350 |
Current Liabilities | £146,721 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Declaration of solvency (4 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Declaration of solvency (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from trojan house lewes road forest row east sussex RH18 5HD (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 29 ludgate hill london EC4M 7JE (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (9 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: yew lodge, chapel lane horsted keynes haywards heath west sussex RH17 7AF (1 page) |
9 October 2003 | Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
12 September 2003 | Incorporation (19 pages) |
12 September 2003 | Secretary resigned (1 page) |