Capel Le Ferne
Kent
CT18 7JS
Secretary Name | Mr Brian Jeffries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Toll House Mare Hill Road Pulborough West Sussex RH20 2DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2013 | Final Gazette dissolved following liquidation (1 page) |
11 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
11 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 19 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 19 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
27 October 2010 | Registered office address changed from Grand Ocean Hotel, Longridge Avenue, Saltdean East Sussex BN2 8RP on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from Grand Ocean Hotel, Longridge Avenue, Saltdean East Sussex BN2 8RP on 27 October 2010 (2 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Declaration of solvency (4 pages) |
16 February 2006 | Declaration of solvency (4 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
7 January 2005 | Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page) |
7 January 2005 | Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: grand ocean hotel, longridge avenue, saltdean east sussex BN2 8RP (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: grand ocean hotel, longridge avenue, saltdean east sussex BN2 8RP (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 2004 | New director appointed (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
23 November 2004 | Incorporation (18 pages) |
23 November 2004 | Incorporation (18 pages) |