Horfield
Bristol
BS7 8UF
Secretary Name | Ms Nadine Minnie |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 05 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 June 2010) |
Role | Company Financial Officer |
Correspondence Address | 46 Daybrook Road London SW19 3DH |
Secretary Name | David Russell Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Chapman Square London SW19 5QW |
Registered Address | 240d Merton Road London SW19 1EQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,114 |
Cash | £2,075 |
Current Liabilities | £5,270 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 33 - 35 upper green east mitcham CR4 2PF (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 33 - 35 upper green east mitcham CR4 2PF (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 240D merton road london london SW19 1EQ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 240D merton road london london SW19 1EQ (1 page) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 October 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
24 October 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 536 gloucester road horfield bristol BS7 8UF (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 536 gloucester road horfield bristol BS7 8UF (1 page) |
29 November 2004 | Incorporation (19 pages) |
29 November 2004 | Incorporation (19 pages) |