Redhill
Surrey
RH1 2JL
Director Name | Mrs Tiffany Margaret Wilmans |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Close Redhill Surrey RH1 2JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£499 |
Cash | £7,220 |
Current Liabilities | £43,954 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages) |
26 February 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
26 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Termination of appointment of St James Corporate Management Ltd as a secretary (1 page) |
25 February 2010 | Termination of appointment of Tiffany Wilmans as a director (1 page) |
25 February 2010 | Appointment of Mr Ronald Wilmans as a director (1 page) |
25 February 2010 | Termination of appointment of Tiffany Wilmans as a director (1 page) |
25 February 2010 | Appointment of Mr Ronald Wilmans as a director (1 page) |
15 July 2009 | Director's change of particulars / tiffany wilmans / 01/01/2007 (1 page) |
15 July 2009 | Director's Change of Particulars / tiffany wilmans / 01/01/2007 / HouseName/Number was: , now: 6; Street was: 33 greyhound road, now: heather close; Post Town was: sutton, now: redhill; Post Code was: SM1 4BY, now: RH1 2JL; Country was: , now: united kingdom (1 page) |
9 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: parker randall 9 bickels yard 151-153 bernondsey street london bridge london SE1 3HA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: parker randall 9 bickels yard 151-153 bernondsey street london bridge london SE1 3HA (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (6 pages) |
4 January 2006 | Incorporation (6 pages) |