Cowbeech
Hailsham
East Sussex
BN27 4JF
Director Name | Mrs Janette Graydon Saint John Davidson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Barrihurst House Barrihurst Cranleigh Surrey GU6 8LQ |
Secretary Name | Ms Pippa Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalloway Cottage Cowbeech Hailsham East Sussex BN27 4JF |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 23 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 November |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Registered office address changed from 1St Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1st Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1St Floor 130-132 Wardour Street London W1F 8ZN on 2 March 2011 (2 pages) |
24 September 2010 | Total exemption full accounts made up to 23 November 2009 (6 pages) |
24 September 2010 | Total exemption full accounts made up to 23 November 2009 (6 pages) |
12 August 2010 | Director's details changed for Janette Graydon Saint John Davidson on 24 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Janette Graydon Saint John Davidson on 24 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Pippa Cross on 24 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Pippa Cross on 24 May 2010 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 23 November 2008 (6 pages) |
13 September 2009 | Total exemption full accounts made up to 23 November 2008 (6 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 23 November 2007 (6 pages) |
15 October 2008 | Total exemption full accounts made up to 23 November 2007 (6 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 September 2007 | Total exemption full accounts made up to 23 November 2006 (6 pages) |
23 September 2007 | Total exemption full accounts made up to 23 November 2006 (6 pages) |
12 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
28 July 2006 | Return made up to 24/05/06; full list of members (5 pages) |
28 July 2006 | Return made up to 24/05/06; full list of members (5 pages) |
28 July 2006 | Total exemption full accounts made up to 23 November 2005 (6 pages) |
28 July 2006 | Total exemption full accounts made up to 23 November 2005 (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 72 new cavendish street london W1G 8AU (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 72 new cavendish street london W1G 8AU (1 page) |
27 March 2006 | Delivery ext'd 3 mth 23/11/05 (2 pages) |
27 March 2006 | Delivery ext'd 3 mth 23/11/05 (2 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
8 April 2005 | Particulars of mortgage/charge (14 pages) |
8 April 2005 | Particulars of mortgage/charge (14 pages) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (13 pages) |
25 September 2004 | Particulars of mortgage/charge (13 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Accounting reference date extended from 31/05/05 to 23/11/05 (1 page) |
14 July 2004 | Accounting reference date extended from 31/05/05 to 23/11/05 (1 page) |
24 May 2004 | Incorporation (19 pages) |
24 May 2004 | Incorporation (19 pages) |