Roundhurst
West Sussex
GU27 3BN
Secretary Name | Mr Simon William Clitherow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakfield Cottages Roundhurst West Sussex GU27 3BN |
Director Name | Mr Nigel Huw Leppitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 14 Carlisle Road Hampton Middlesex TW12 2UL |
Registered Address | 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
49 at £1 | Mr Simon William Clitherow 98.00% Ordinary A |
---|---|
1 at £1 | Ms Jayne Elizabeth Casper 2.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £915,880 |
Gross Profit | £437,591 |
Net Worth | £294,639 |
Cash | £80,771 |
Current Liabilities | £473,278 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (4 pages) |
11 December 2012 | Application to strike the company off the register (4 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 June 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Nigel Leppitt as a director (1 page) |
30 June 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Nigel Leppitt as a director (1 page) |
27 June 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Secretary's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from carpenter keen LLP grand prix house 3RD floor 102-104 sheen road richmond surrey TW9 1UF (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from carpenter keen LLP grand prix house 3RD floor 102-104 sheen road richmond surrey TW9 1UF (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 31/01/08; full list of members (4 pages) |
13 May 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from t a carpenter keen LLP grand prix house 5TH floor 102-104 sheen road richmond surrey TW91UF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from t a carpenter keen LLP grand prix house 5TH floor 102-104 sheen road richmond surrey TW91UF (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from greyhound house, 23-24 george street, richmond surrey TW9 1HY (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from greyhound house, 23-24 george street, richmond surrey TW9 1HY (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: heath end, 17 grove heath north ripley surrey GU23 6EN (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: heath end, 17 grove heath north ripley surrey GU23 6EN (1 page) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
31 January 2006 | Incorporation (13 pages) |
31 January 2006 | Incorporation (13 pages) |