Udimore
Rye
East Sussex
TN31 6BB
Director Name | Jane Katherine Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 August 2010) |
Role | Policy Manager |
Correspondence Address | 2 South Grove Tunbridge Wells Kent TN1 1UR |
Director Name | Andrew Leo Sharp |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Political Consultant |
Correspondence Address | 2 South Grove Tunbridge Wells TN1 1UR |
Director Name | Mr Mark Stanley Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2007) |
Role | Political Consultant |
Country of Residence | England |
Correspondence Address | 11 Woodfield Road Peterborough Cambridgeshire PE3 6HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
1 at 1 | Ms Jane Katherine Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,628 |
Cash | £15 |
Current Liabilities | £71,766 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 May 2009 | Appointment Terminated Director andrew sharp (1 page) |
15 May 2009 | Director appointed jane katherine wilson (2 pages) |
15 May 2009 | Director appointed jane katherine wilson (2 pages) |
15 May 2009 | Appointment terminated director andrew sharp (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 344-354 gray's inn road london WC1X 8BP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 344-354 gray's inn road london WC1X 8BP (1 page) |
20 August 2008 | Return made up to 23/06/08; no change of members
|
20 August 2008 | Return made up to 23/06/08; no change of members
|
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2007 | Return made up to 23/06/07; no change of members (6 pages) |
4 September 2007 | Return made up to 23/06/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members
|
20 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
25 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 6 gray's inn square gray's inn london WC1R 5AX (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 6 gray's inn square gray's inn london WC1R 5AX (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |