London
W8 6PA
Director Name | Diana Lynne Pattemore |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2009) |
Role | Administrator |
Correspondence Address | Sleepy Hollow Robins Lane Shepton Beauchamp Ilminster Somerset TA19 0LT |
Secretary Name | Michael Francis Hodder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2009) |
Role | Company Director |
Correspondence Address | The Cottage Home Lane, Sparsholt Winchester Hampshire SO21 2NN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from 15 sussex street london SW1V 4RR (1 page) |
19 November 2008 | Statement of affairs with form 4.19 (5 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
18 August 2008 | Return made up to 20/01/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 20/01/07; no change of members; amend
|
30 January 2007 | Return made up to 20/01/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 8 market square south petherton somerset TA13 5BT (1 page) |
16 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: the old post office, barrington ilminster somerset TA19 0JB (1 page) |
5 March 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (9 pages) |