Dye House Road Thursley
Godalming
Surrey
GU8 6QD
Director Name | Mr Anthony Leonard Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Circus Road London NW8 9SE |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | C/O Kershen Fairfax 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Richard Freeman & Co Secretaries Limited on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from cloverfield, houghton down stockbridge hants SO20 6JR (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from cloverfield, houghton down stockbridge hants SO20 6JR (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 October 2008 | Accounts made up to 28 February 2008 (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
17 December 2007 | Accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
5 December 2006 | Accounts made up to 28 February 2006 (5 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2005 | Ad 02/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2005 | Incorporation (20 pages) |
14 February 2005 | Incorporation (20 pages) |