St Leonards On Sea
East Sussex
TN37 6EH
Director Name | Francis David Booth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Margarets Road St Leonards On Sea East Sussex TN37 6EH |
Secretary Name | Mrs Denise Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Margarets Road St Leonards On Sea East Sussex TN37 6EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
600 at £1 | Francis Booth 60.00% Ordinary |
---|---|
400 at £1 | Denise Booth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,447 |
Cash | £1 |
Current Liabilities | £20,448 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 January 2011 | Director's details changed for Francis David Booth on 21 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Denise Booth on 21 December 2010 (3 pages) |
6 January 2011 | Secretary's details changed for Denise Booth on 21 December 2010 (2 pages) |
7 October 2010 | Director's details changed for Denise Booth on 14 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Francis David Booth on 14 September 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: ember house, 35-37 creek road east molesey surrey KT8 9BE KT8 9BE (1 page) |
19 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Ad 14/09/04--------- £ si 999@1 (2 pages) |
16 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: ember house 35-37 creek road east molesey surrey UT8 9B (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Incorporation (31 pages) |