Southwater
Horsham
West Sussex
RH13 9SR
Director Name | Toby Willis Briggs |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 54 Timber Mill Southwater Horsham West Sussex RH13 9SR |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Peter Frawley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | Water End House Water End Road, Potten End Berkhamsted Herts HP1 3BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Return made up to 28/01/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
7 September 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
2 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
31 January 2005 | Return made up to 28/01/05; full list of members
|
25 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (16 pages) |