Washington
Pulborough
West Sussex
RH20 4AZ
Director Name | Mr Neil David Cotty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Colworth PO20 2DS |
Secretary Name | Mr Neil David Cotty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Colworth PO20 2DS |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Canada House 16 Oak Tree Lane Haslemere Surrey GU27 1PQ |
Registered Address | 2nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Martin John Day 50.00% Ordinary |
---|---|
50 at £1 | Neil Cotty 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Norman Alexander & Co 5th Floor Grosvenor Gardens Hous 35-37 Grosvenor Gardens London SW1W 0BS on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hous 35-37 Grosvenor Gardens London SW1W 0BS on 11 May 2011 (1 page) |
10 May 2011 | Director's details changed for Martin John Day on 18 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Martin John Day on 18 April 2011 (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Company name changed parcel claims LIMITED\certificate issued on 25/08/09 (2 pages) |
25 August 2009 | Company name changed parcel claims LIMITED\certificate issued on 25/08/09 (2 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 August 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 August 2009 | Secretary's change of particulars / neil cotty / 31/10/2008 (1 page) |
11 August 2009 | Secretary's Change of Particulars / neil cotty / 31/10/2008 / HouseName/Number was: , now: the white house; Street was: 13 cedar drive, now: colworth; Post Town was: chichester, now: ; Post Code was: PO19 3EH, now: PO20 2DS (1 page) |
13 August 2008 | Accounts made up to 31 March 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2008 | Director's Change of Particulars / neil cotty / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the white house; Street was: 17 church street, now: colworth; Post Town was: littlehampton, now: ; Region was: west sussex, now: ; Post Code was: BN17 5EL, now: PO20 2DS (2 pages) |
21 April 2008 | Appointment Terminated Secretary jane day (1 page) |
21 April 2008 | Director's change of particulars / martin day / 01/01/2008 (1 page) |
21 April 2008 | Director's change of particulars / neil cotty / 01/04/2008 (2 pages) |
21 April 2008 | Appointment terminated secretary jane day (1 page) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Director's Change of Particulars / martin day / 01/01/2008 / HouseName/Number was: , now: 5; Street was: canada house, now: manor house tortington manor; Area was: 16 oak tree lane, now: ford road; Post Town was: haslemere, now: arundel; Region was: surrey, now: w sussex; Post Code was: GU27 1PQ, now: BN17 0FA (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
13 June 2007 | Accounts made up to 31 March 2007 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
17 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
24 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 April 2005 | Incorporation (17 pages) |
18 April 2005 | Incorporation (17 pages) |