Newick Drive
Newick
East Sussex
BN8 4PQ
Secretary Name | Christine Anne Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Springfields Newick Drive Newick East Sussex BN8 4PQ |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | 56 Laurel Avenue Twickenham TW1 4JA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
1000 at £1 | B. Kiernan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,028 |
Cash | £8,274 |
Current Liabilities | £23,026 |
Latest Accounts | 1 January 2013 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 1 January 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 1 January 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 1 January 2013 (13 pages) |
13 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-01-13
|
13 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-01-13
|
4 October 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
28 August 2012 | Registered office address changed from 2 Springfields Newick Drive Newick East Sussex BN8 4PQ on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 2 Springfields Newick Drive Newick East Sussex BN8 4PQ on 28 August 2012 (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
2 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 1 January 2010 (6 pages) |
14 February 2010 | Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Bernard Patrick Kiernan on 2 October 2009 (2 pages) |
14 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 1 January 2009 (6 pages) |
23 February 2009 | Return made up to 25/11/08; full list of members (3 pages) |
23 February 2009 | Return made up to 25/11/08; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary christine kiernan (1 page) |
23 February 2009 | Appointment terminated secretary christine kiernan (1 page) |
16 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 1 January 2008 (5 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
10 December 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
9 January 2006 | Return made up to 25/11/05; full list of members
|
9 January 2006 | Return made up to 25/11/05; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
17 December 2004 | Return made up to 25/11/04; full list of members
|
17 December 2004 | Return made up to 25/11/04; full list of members
|
17 September 2004 | Accounting reference date extended from 30/11/04 to 01/01/05 (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 20 brook road lymm cheshire WA13 9AH (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1A crown lane london SW16 3DJ (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (13 pages) |