Tywardreath Hill
Par
Cornwall
PL24 2AP
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | Mr Michael Jonathan Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Secretary Name | Andrew David Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 5 Tremayne Road Truro TR1 3TH |
Director Name | Mr Kenneth Roger Skinner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penmorvah Tywardreath Hill Par Cornwall PL24 2AP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Clive House, 12/18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£227,652 |
Cash | £6,954 |
Current Liabilities | £143,825 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Termination of appointment of Kenneth Skinner as a director (2 pages) |
29 September 2010 | Termination of appointment of Kenneth Skinner as a director (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
12 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Director appointed kenneth roger skinner (2 pages) |
21 July 2009 | Director appointed kenneth roger skinner (2 pages) |
21 July 2009 | Appointment Terminated Director rolf munding (1 page) |
21 July 2009 | Appointment terminated director kenneth skinner (1 page) |
21 July 2009 | Appointment Terminated Director kenneth skinner (1 page) |
21 July 2009 | Appointment terminated director rolf munding (1 page) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
15 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
15 June 2007 | Return made up to 28/04/07; full list of members (6 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
24 February 2006 | Company name changed millspace LTD\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed millspace LTD\certificate issued on 24/02/06 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (1 page) |
28 April 2005 | Incorporation (9 pages) |
28 April 2005 | Incorporation (9 pages) |