Fetcham
Leatherhead
KT22 9JZ
Secretary Name | Carolyn Anne Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Cannon Grove Fetcham Leatherhead KT22 9JZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.thirdmanservices.com |
---|
Registered Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Carolyn Anne Parkes 50.00% Ordinary |
---|---|
50 at £1 | William Paul Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,579 |
Cash | £4,652 |
Current Liabilities | £8,504 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for William Paul Harrison on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for William Paul Harrison on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for William Paul Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
27 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
23 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
18 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New secretary appointed (1 page) |
12 March 2005 | Incorporation (9 pages) |
12 March 2005 | Incorporation (9 pages) |