East Grinstead
West Sussex
RH19 3RS
Secretary Name | Derek Leslie Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 November 2011) |
Role | Company Director |
Correspondence Address | 18 Halsall Green Spital Wirral Merseyside CH63 9NA Wales |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,157 |
Current Liabilities | £933,541 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 24 September 2010 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 24 September 2010 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 24 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 24 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (5 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Statement of affairs with form 4.19 (8 pages) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Statement of affairs with form 4.19 (8 pages) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from the powerhouse 6 sancroft street kennington london SE11 5UD (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from the powerhouse 6 sancroft street kennington london SE11 5UD (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from access house, stephenson way crawley west sussex RH10 1TN (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from access house, stephenson way crawley west sussex RH10 1TN (1 page) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 October 2007 | Accounts made up to 31 July 2006 (2 pages) |
15 August 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
11 August 2006 | Ad 14/07/05--------- £ si 100@1=100 (1 page) |
11 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 August 2006 | Ad 14/07/05--------- £ si 100@1=100 (1 page) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Company name changed safety anchor (property) LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed safety anchor (property) LIMITED\certificate issued on 07/04/06 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
14 July 2005 | Incorporation (19 pages) |
14 July 2005 | Incorporation (19 pages) |