Henstridge
Templecombe
Somerset
BA8 0PF
Secretary Name | Mrs Jeanne Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | Lawn Cottage Inwood Henstridge Templecombe Somerset BA8 0PF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 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 | 09 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 March 2010 | Secretary's details changed for Jeanne Duff on 1 March 2010 (1 page) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Robertson Duff on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Robertson Duff on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Robertson Duff on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Jeanne Duff on 1 March 2010 (1 page) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Jeanne Duff on 1 March 2010 (1 page) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
2 May 2007 | Return made up to 09/02/07; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 21 jesmond road stanmore middlesex HA7 4QR (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 21 jesmond road stanmore middlesex HA7 4QR (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |
9 February 2004 | Incorporation (9 pages) |