Hillarys
Perth
6025
Secretary Name | Angela Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sunmead Road Sunbury Middx TW16 6PE |
Registered Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Return made up to 14/01/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 39 church road ashford middx TW15 2TY (1 page) |
31 July 2008 | Director's change of particulars / andrew wellsted / 04/09/2007 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 June 2007 | Return made up to 14/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 January 2004 | Incorporation (17 pages) |