Church Square
Rye
East Sussex
TN31 7HE
Director Name | Mr Nicholas Paul Mearing-Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clonmore Street London SW18 5EU |
Secretary Name | Mr Nicholas Paul Mearing-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clonmore Street London SW18 5EU |
Director Name | Peter Anthony Samengo Turner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Grandison Road London SW11 6LT |
Secretary Name | Peter Anthony Samengo Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Grandison Road London SW11 6LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Clonmore Street London SW18 5EU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,247 |
Cash | £1,213 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Ad 27/02/07--------- £ si 1500@1=1500 £ ic 4500/6000 (1 page) |
23 April 2007 | Ad 19/04/07--------- £ si 1500@1=1500 £ ic 6000/7500 (1 page) |
19 April 2007 | Ad 06/09/06--------- £ si 4499@1=4499 (1 page) |
19 April 2007 | Nc inc already adjusted 06/09/06 (2 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 64 dean street london W1D 4QQ (1 page) |
24 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 55 kentish town road camden town london NW1 8NX (1 page) |
17 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Incorporation (9 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |