Maresfield
Sussex
TN22 3AY
Secretary Name | Jacqueline Ann Emerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Cottage Underhill Maresfield Sussex TN22 3AY |
Director Name | Jacqueline Ann Emerson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | Forge Cottage Underhill Maresfield Sussex TN22 3AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Pixel Inspiration Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,538 |
Cash | £302,841 |
Current Liabilities | £422,383 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 August 2009 | Director's Change of Particulars / francis emerson / 17/07/2009 / HouseName/Number was: , now: forge cottage; Street was: the studio, now: underhill; Area was: stanbridge farm, london road(A23), now: ; Post Town was: staplefield, now: maresfield; Region was: west sussex, now: sussex; Post Code was: RH17 6BB, now: TN22 3AY; Country was: , now: engla (1 page) |
11 August 2009 | Director's change of particulars / francis emerson / 17/07/2009 (1 page) |
11 August 2009 | Director and Secretary's Change of Particulars / jacqueline emerson / 17/07/2009 / HouseName/Number was: , now: forge cottage; Street was: the studio, now: underhill; Area was: stanbridge farm, london road(A23), now: ; Post Town was: staplefield, now: maresfield; Region was: west sussex, now: sussex; Post Code was: RH17 6BB, now: TN22 3AY; Country (1 page) |
11 August 2009 | Director and secretary's change of particulars / jacqueline emerson / 17/07/2009 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 18/07/08; no change of members (3 pages) |
28 August 2008 | Return made up to 18/07/08; no change of members (3 pages) |
11 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
28 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: britannia house pier road feltham middlesex TW14 0TW (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: britannia house pier road feltham middlesex TW14 0TW (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: rosehill, london road cuckfield haywards heath west sussex RH17 5EU (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: rosehill, london road cuckfield haywards heath west sussex RH17 5EU (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |