Old Hollow Worth
Crawley
West Sussex
RH10 4TA
Secretary Name | Karen Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 August 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rannoch Hse Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hertfordshire AL9 7AQ |
Director Name | Jane Mortimer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garrett House Peters Lane Princes Risborough Bucks HP27 0LQ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2006) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Termination of appointment of Jane Mortimer as a director (1 page) |
10 April 2012 | Termination of appointment of Jane Mortimer as a director on 1 March 2012 (1 page) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jane Mortimer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Karen Ward on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Jane Mortimer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Karen Ward on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Karen Ward on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Jane Mortimer on 1 October 2009 (2 pages) |
24 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 September 2007 | Accounts made up to 31 October 2006 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 62 wilson street london EC2A 2BU (1 page) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 62 wilson street london EC2A 2BU (1 page) |
7 April 2006 | Company name changed fixfine LIMITED\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed fixfine LIMITED\certificate issued on 07/04/06 (2 pages) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | New secretary appointed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 134 percival rd enfield EN1 1QU (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 134 percival rd enfield EN1 1QU (1 page) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
6 October 2005 | Incorporation (21 pages) |
6 October 2005 | Incorporation (21 pages) |