Highbury Drive
Leatherhead
Surrey
KT22 7UJ
Secretary Name | Mary Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11a Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit G, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for James Hugh Pearson on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for James Hugh Pearson on 23 January 2010 (2 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 January 2008 (3 pages) |
23 June 2008 | Director's Change of Particulars / james pearson / 23/06/2008 / HouseName/Number was: , now: 38; Street was: 5 plymouth court, now: burney house; Area was: 14 cranes park avenue, now: highbury drive; Post Town was: surbiton, now: leatherhead; Post Code was: KT5 8BZ, now: KT22 7UJ (1 page) |
23 June 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / james pearson / 23/06/2008 (1 page) |
23 June 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
4 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 July 2006 | Return made up to 23/01/06; full list of members (2 pages) |
7 July 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (9 pages) |
23 January 2004 | Incorporation (9 pages) |