Broadbridge Heath
Horsham
West Sussex
RH12 3NB
Secretary Name | Tara Louise Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Carl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1a - Capital House - 1a Ewell By Pass Ewell Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
1 at £1 | Mr D. Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,878 |
Cash | £5,741 |
Current Liabilities | £21,410 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Registered office address changed from 35 the Crescent Horsham West Sussex RH12 1NA United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 35 the Crescent Horsham West Sussex RH12 1NA United Kingdom on 26 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Darron John Doherty on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Darron John Doherty on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Darron John Doherty on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 20 Castle Road Broadbridge Heath Horsham West Sussex RH12 3NB on 3 March 2010 (1 page) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director carl holmes (1 page) |
9 June 2008 | Appointment terminated director carl holmes (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
20 May 2004 | Ad 06/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 May 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2004 | Ad 06/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 May 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (18 pages) |
4 May 2004 | Incorporation (18 pages) |