Epsom
Surrey
KT17 3JN
Secretary Name | Mr Terence Michael Laverty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green Epsom Surrey KT17 3JN |
Director Name | Anthony John Luff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Estate Agent |
Correspondence Address | 26 Hereford Way Chessington Surrey KT9 2QT |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,111 |
Current Liabilities | £72,893 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved following liquidation (1 page) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2009 | Statement of affairs with form 4.19 (11 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Appointment of a voluntary liquidator (2 pages) |
30 January 2009 | Appointment of a voluntary liquidator (2 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Statement of affairs with form 4.19 (11 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
10 July 2008 | Appointment terminated director anthony luff (1 page) |
10 July 2008 | Appointment Terminated Director anthony luff (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 02/03/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Return made up to 02/03/06; full list of members
|
14 June 2006 | Return made up to 02/03/06; full list of members (8 pages) |
10 July 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2005 | Ad 01/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 July 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Nc inc already adjusted 01/05/05 (1 page) |
10 July 2005 | Ad 01/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Nc inc already adjusted 01/05/05 (1 page) |
2 March 2005 | Incorporation (15 pages) |
2 March 2005 | Incorporation (15 pages) |