Petworth
West Sussex
GU28 9NB
Secretary Name | Mrs Petra Gay Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Farm London Road Petworth West Sussex GU28 9NB |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 October 2016) |
Role | Company Director And Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobweb Cottage 27 Spring Hill Road Begbroke Oxfordshire OX5 1RX |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
26 July 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 July 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
19 January 2016 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 January 2016 (2 pages) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Declaration of solvency (3 pages) |
13 January 2016 | Declaration of solvency (3 pages) |
13 January 2016 | Resolutions
|
1 July 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
1 July 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 September 2013 | Director's details changed for Mr Bruce Russel Kenyon on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Bruce Russel Kenyon on 24 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Miss Kazimiera Teresa Kantor on 20 August 2013 (2 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
17 September 2013 | Director's details changed for Miss Kazimiera Teresa Kantor on 20 August 2013 (2 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
17 September 2013 | Appointment of Miss Kazimiera Teresa Kantor as a director (2 pages) |
17 September 2013 | Appointment of Miss Kazimiera Teresa Kantor as a director (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
18 February 2009 | Director's change of particulars / bruce kenyon / 18/02/2009 (1 page) |
18 February 2009 | Secretary's change of particulars / petra kenyon / 18/02/2009 (1 page) |
18 February 2009 | Secretary's change of particulars / petra kenyon / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / bruce kenyon / 18/02/2009 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 24 ives street london SW3 2ND (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 24 ives street london SW3 2ND (1 page) |
30 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
24 February 2005 | Incorporation (31 pages) |
24 February 2005 | Incorporation (31 pages) |