West Green
Crawley
RH1 7JT
Secretary Name | Lee Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 118 Woodpecker Mount Pixton Way Forestdale Surrey CR0 9JF |
Secretary Name | Wendy Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2011) |
Role | Company Director |
Correspondence Address | 5 Birchcroft Close Chaldon Surrey CR3 5DR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Manor House House 120 Kingston Road Wimbledon SW19 1LY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £115 |
Current Liabilities | £15,873 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2011 | Voluntary strike-off action has been suspended (1 page) |
23 July 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Director's details changed for Lee Roots on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Lee Roots on 22 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Wendy Gillett as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2011 | Termination of appointment of Wendy Gillett as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 28 March 2011 (1 page) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Lee Roots on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lee Roots on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lee Roots on 1 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
28 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 22/03/06; full list of members (2 pages) |
9 June 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (16 pages) |