Staplecross
Robertsbridge
East Sussex
TN32 5RP
Secretary Name | Interco Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 March 2021) |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Kieren Patrick Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yard, Gate Farm Northiam Road Staplecross Robertsbridge East Sussex TN32 5RP |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £26,382 |
Cash | £32 |
Current Liabilities | £105,185 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
2 March 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (10 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (10 pages) |
6 February 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (9 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
18 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (9 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (11 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (11 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (3 pages) |
16 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (3 pages) |
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Statement of affairs with form 4.19 (6 pages) |
11 January 2013 | Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN on 11 January 2013 (2 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
9 November 2012 | Appointment of Interco Management Services Ltd as a secretary (2 pages) |
9 November 2012 | Appointment of Interco Management Services Ltd as a secretary (2 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Termination of appointment of Kieren Reed as a secretary (1 page) |
27 October 2011 | Termination of appointment of Kieren Reed as a secretary (1 page) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Paul Reed on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Kieren Patrick Reed on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Kieren Patrick Reed on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Paul Reed on 16 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 36 cambridge road hastings east sussex TN34 1DU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 36 cambridge road hastings east sussex TN34 1DU (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
28 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 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) |