Lurgashall
Petworth
West Sussex
GU28 9ET
Director Name | Mr Simon Barnaby Monhemius |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 October 2013) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Well House The Green Lurgashal Petworth West Sussex GU28 9ET |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Hollie Moreton 50.00% Ordinary |
---|---|
50 at £1 | Simon Monhemius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,045 |
Cash | £2,747 |
Current Liabilities | £41,509 |
Latest Accounts | 27 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
25 July 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
25 July 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 12 July 2013 (9 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (7 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 26 March 2013 (7 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 27 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 27 March 2012 (5 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 27 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 27 March 2012 (1 page) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
19 April 2011 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Termination of appointment of Denis Lunn as a secretary (1 page) |
24 November 2010 | Termination of appointment of Denis Lunn as a secretary (1 page) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Director's change of particulars / simon monhemius / 29/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / hollie moreton / 29/07/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / simon monhemius / 29/07/2009 / HouseName/Number was: , now: well house; Street was: 37 swanscombe road, now: the green; Area was: , now: lurgashal; Post Town was: london, now: petworth; Region was: , now: west sussex; Post Code was: W4 2HL, now: GU28 9ET; Country was: , now: united kingdom (1 page) |
3 August 2009 | Director's Change of Particulars / hollie moreton / 29/07/2009 / HouseName/Number was: , now: well house; Street was: 37 swanscombe road, now: the green; Area was: , now: lurgashall; Post Town was: london, now: petworth; Region was: , now: west sussex; Post Code was: W4 2HL, now: GU28 9ET; Country was: , now: united kingdom (1 page) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 17/03/07; full list of members (7 pages) |
7 August 2007 | Return made up to 17/03/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2005 | Company name changed rare theatre LIMITED\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Company name changed rare theatre LIMITED\certificate issued on 27/05/05 (2 pages) |
17 March 2005 | Incorporation (20 pages) |