Crawley
West Sussex
RH10 7ZH
Secretary Name | Olga Linehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hopkins Court Crawley Wesy Sussex RH11 9LP |
Director Name | Gareth David Long |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 84 Balcombe Road Horley Surrey RH6 9AY |
Secretary Name | Roderick Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 11a The Broadway Crawley West Sussex RH10 1DX |
Registered Address | 30 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £242,743 |
Gross Profit | £203,690 |
Net Worth | -£30,573 |
Cash | £134,292 |
Current Liabilities | £199,003 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Notice of final account prior to dissolution (1 page) |
13 May 2014 | Return of final meeting of creditors (1 page) |
4 February 2014 | Court order insolvency:replacement of liquidator (12 pages) |
4 February 2014 | Appointment of a liquidator (1 page) |
17 December 2013 | Insolvency:progress report end:29/11/2013 (7 pages) |
31 January 2013 | Insolvency:annual progress report (8 pages) |
6 February 2012 | Insolvency:annual progress report - brought down date 29TH november 2011 (7 pages) |
13 January 2011 | Registered office address changed from , Harwood House, 43 Harwood Road, London, SW6 4QP on 13 January 2011 (2 pages) |
12 January 2011 | Appointment of a liquidator (3 pages) |
2 August 2010 | Order of court to wind up (2 pages) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
18 August 2008 | Appointment terminated secretary roderick thompson (1 page) |
21 July 2008 | Secretary's change of particulars / roderick thompson / 16/07/2008 (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Return made up to 07/07/07; no change of members (6 pages) |
2 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 07/07/06; full list of members
|
21 August 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | New director appointed (2 pages) |
14 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page) |
7 July 2005 | Incorporation (13 pages) |