Forest Hill
London
SE23 3SZ
Secretary Name | Mr Andrew Peter Charles Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wymond Street Putney London SW15 1DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,831 |
Cash | £27,466 |
Current Liabilities | £14,718 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
8 October 2010 | Registered office address changed from 9Th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9Th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 9th Floor, New Zealand House 80 Haymarket London SW1Y 4TQ on 8 October 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Nicholas Richard Halfhide on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2005 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 July 2005 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Memorandum and Articles of Association (16 pages) |
27 July 2005 | Memorandum and Articles of Association (16 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
21 July 2005 | Company name changed nrh litho LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed nrh litho LIMITED\certificate issued on 21/07/05 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Incorporation (17 pages) |