Letchworth
Herts
SG6 4EH
Director Name | Victoria Ferda-Riley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 April 2010) |
Role | Corporate Agent |
Correspondence Address | 1 Dyfrig Street Pontcanna Cardiff South Glamorgan CF11 9LR Wales |
Director Name | Paul Andrew Duddridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Entertainment Agent |
Correspondence Address | 8 Middleton Place London W1W 9DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,500 |
Gross Profit | -£6,310 |
Net Worth | -£4,008 |
Cash | £5,580 |
Current Liabilities | £11,240 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Termination of appointment of Paul Duddridge as a director (1 page) |
11 December 2009 | Termination of appointment of Paul Duddridge as a director (1 page) |
30 November 2009 | Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Victoria Ferda-Riley on 1 November 2009 (3 pages) |
21 August 2009 | Return made up to 20/05/09; no change of members (4 pages) |
21 August 2009 | Return made up to 20/05/09; no change of members (4 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
9 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 June 2008 | Secretary's Change of Particulars / carla phipps / 01/05/2008 / HouseName/Number was: , now: 24; Street was: 38 morello gardens, now: warren close; Area was: stevenage road, now: letchworth; Post Town was: hitchin, now: ; Post Code was: SG4 9DW, now: SG6 4EH; Occupation was: , now: administrator (2 pages) |
30 June 2008 | Director's change of particulars / victoria ferda-arey / 08/05/2008 (2 pages) |
30 June 2008 | Director's Change of Particulars / victoria ferda-arey / 08/05/2008 / Surname was: ferda-arey, now: ferda-riley; HouseName/Number was: , now: 1; Street was: 31 st michaels road, now: dyfrig street; Area was: llandaff, now: pontcanna; Post Code was: CF5 2AL, now: CF11 9LR (2 pages) |
30 June 2008 | Secretary's change of particulars / carla phipps / 01/05/2008 (2 pages) |
17 June 2008 | Accounts made up to 31 May 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
25 May 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
20 March 2007 | Company name changed paul duddridge LIMITED\certificate issued on 20/03/07 (2 pages) |
20 March 2007 | Company name changed paul duddridge LIMITED\certificate issued on 20/03/07 (2 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |