Woods Green
Wadhurst
East Sussex
TN5 6QS
Director Name | Mr John Hugh Booth |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 23 Netheravon Road Chiswick London W4 2NA |
Secretary Name | Mr John Peter Anthony Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Mr Mark William Gray |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 November 2014) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Perryn House, Bromyard Avenue Acton London W3 7JD |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | John Hugh Booth 51.00% Ordinary |
---|---|
400 at £1 | Matthew Simmons 4.00% Ordinary |
400 at £1 | Mr John Peter Anthony Adams 4.00% Ordinary |
3.9k at £1 | Mark William Gray 38.50% Ordinary |
250 at £1 | Amanda Davidson 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £142,387 |
Gross Profit | £110,591 |
Net Worth | -£1,386,616 |
Cash | £4,273 |
Current Liabilities | £1,407,249 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 September 2011 | Appointment of Mr Mark William Gray as a director (2 pages) |
19 September 2011 | Appointment of Mr Mark William Gray as a director (2 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Mr John Hugh Booth on 24 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Hugh Booth on 24 February 2011 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (4 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (4 pages) |
28 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 June 2005 | Ad 14/03/05--------- £ si [email protected]=7500 £ ic 2500/10000 (2 pages) |
6 June 2005 | Ad 07/03/05-10/03/05 £ si [email protected]=2499 £ ic 1/2500 (3 pages) |
6 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 June 2005 | Ad 14/03/05--------- £ si [email protected]=7500 £ ic 2500/10000 (2 pages) |
6 June 2005 | Ad 07/03/05-10/03/05 £ si [email protected]=2499 £ ic 1/2500 (3 pages) |
6 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 February 2005 | Incorporation (20 pages) |
24 February 2005 | Incorporation (20 pages) |