South Godstone
Godstone
Surrey
RH9 8LD
Director Name | Mr Alan Marcus Brookes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Secretary Name | Mr Alan Marcus Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 5th Floor 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o hilstone corporation suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
6 August 2007 | Location of register of members (1 page) |
6 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
25 August 2004 | Resolutions
|
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (4 pages) |
16 August 2004 | Director resigned (1 page) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (12 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
14 August 2004 | Particulars of mortgage/charge (11 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
14 July 2004 | Incorporation (9 pages) |