Hayle
Cornwall
TR27 4EB
Director Name | Nancy Jane Walker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 8 Copper Terrace Hayle Cornwall TR27 4EB |
Secretary Name | Robert Ernest Barrows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Draughtsman |
Correspondence Address | 8 Copper Terrace Hayle Cornwall TR27 4EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,089 |
Cash | £25,795 |
Current Liabilities | £16,974 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2009 | Application for striking-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
15 August 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
24 July 2007 | Return made up to 05/03/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
18 August 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |