Dunnymans Road
Banstead
Surrey
SM7 2AL
Secretary Name | Timothy Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Stables Cottage Meadow Farm Chequers Lane Saham Tony Watton Norfolk IP25 7HQ |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,114 |
Cash | £41,113 |
Current Liabilities | £35,424 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
26 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Neil Martin Crisp on 1 November 2009 (2 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 January 2008 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2008 | Return made up to 05/10/06; full list of members (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 8, churchill house, dunnymans road, banstead surrey SM7 2AL (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 January 2008 | Return made up to 05/10/07; full list of members (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 8, churchill house, dunnymans road, banstead surrey SM7 2AL (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 January 2008 | Return made up to 05/10/06; full list of members (5 pages) |
8 January 2008 | Return made up to 05/10/07; full list of members (5 pages) |
8 January 2008 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2007 | Restoration by order of the court (2 pages) |
19 December 2007 | Restoration by order of the court (2 pages) |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2005 | Incorporation (14 pages) |
5 October 2005 | Incorporation (14 pages) |