Sidmouth
Devon
EX10 8SR
Director Name | Yvonne Louise Owen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Witheby Sidmouth Devon EX10 8SR |
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garden Cottage Ockham Lane Hatchford Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Year | 2014 |
---|---|
Turnover | £85,629 |
Gross Profit | £31,703 |
Net Worth | -£36,321 |
Cash | £27,434 |
Current Liabilities | £5,950 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
29 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
11 March 2010 | Director's details changed for Martin Owen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yvonne Louise Owen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yvonne Louise Owen on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Martin Owen on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
20 March 2006 | Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1001/2001 (1 page) |
20 March 2006 | Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1001/2001 (1 page) |
3 May 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
3 May 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
22 March 2005 | Ad 08/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |