West Heath Limpsfield
Oxted
Surrey
RH8 0QS
Secretary Name | Mr Pierre Yves Cros |
---|---|
Nationality | French |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Saint Michael West Heath Limpsfield Surrey RH8 0QS |
Director Name | DWW Management Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £463,124 |
Cash | £496,208 |
Current Liabilities | £121,658 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 March 2009 | Liquidators statement of receipts and payments to 3 March 2009 (5 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
18 March 2008 | Registered office changed on 18/03/2008 from white hart house high street limpsfield surrey RH8 0DT (1 page) |
18 March 2008 | Declaration of solvency (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
7 February 2006 | Incorporation (16 pages) |