Crawley
West Sussex
RH11 7HL
Secretary Name | Caroline Ada Jane Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Crabtree Road Crawley West Sussex RH11 7HL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11 at £1 | Mr Andrew Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,662 |
Cash | £1,081 |
Current Liabilities | £2,530 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (2 pages) |
7 April 2015 | Application to strike the company off the register (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 3 June 2011 (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 26 November 2010 (1 page) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Andrew Smith on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Caroline Ada Jane Hanna on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Andrew Smith on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Smith on 5 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 01/02/07; full list of members
|
20 April 2007 | Return made up to 01/02/07; full list of members
|
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 01/02/06; full list of members
|
20 April 2006 | Return made up to 01/02/06; full list of members
|
9 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: flat 94, raleigh square raleigh street nottingham NG7 4DN (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: flat 94, raleigh square raleigh street nottingham NG7 4DN (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Ad 01/02/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Ad 01/02/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (13 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (13 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |