North End
Portsmouth
PO2 9BL
Director Name | Peter Labrecque Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatchwick Woodland Drive East Horsley KT24 5AN |
Secretary Name | Mr Peter Labreque Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Thatchwick Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Leonard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Hanworth Road Hampton TW12 3ED |
Registered Address | Thatchwick Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | £112,359 |
Cash | £182,249 |
Current Liabilities | £75,953 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Anne Labrecque Hutchins on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Labrecque Smith on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Labrecque Smith on 27 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Anne Labrecque Hutchins on 27 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
21 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 September 2006 | Return made up to 27/04/06; full list of members (7 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 133 hanworth road hampton TW12 3ED (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 133 hanworth road hampton TW12 3ED (2 pages) |
5 September 2006 | Return made up to 27/04/06; full list of members (7 pages) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
27 April 2005 | Incorporation (20 pages) |
27 April 2005 | Incorporation (20 pages) |