Woking
Surrey
GU22 7JY
Secretary Name | Mr David Anthony Moring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kimbers Petersfield Hampshire GU32 2JL |
Director Name | Mr Ivan Herbert Elliott |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlowe Cottage Royal Parade Chislehurst Kent BR7 6NW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £742,000 |
Gross Profit | £238,000 |
Net Worth | -£3,542,000 |
Cash | £17,000 |
Current Liabilities | £4,737,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
18 December 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
18 December 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Statement of affairs with form 4.19 (26 pages) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Statement of affairs with form 4.19 (26 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from botleys mansion stonehill road chertsey surrey KT16 0AX (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from botleys mansion stonehill road chertsey surrey KT16 0AX (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2006 | Auditor's resignation (1 page) |
30 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Auditor's resignation (1 page) |
11 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 April 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
17 May 2005 | Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (19 pages) |
8 April 2005 | Incorporation (19 pages) |