Titchfield
Hampshire
PO15 5NE
Secretary Name | Mrs Lesley Rhys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 May 2011) |
Role | Human Resources |
Correspondence Address | 28 Branewick Close Titchfield Hampshire PO15 5NE |
Secretary Name | Debra Anne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Dorchester Avenue Bexley Kent DA5 3AN |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Andrew William Rhys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,124 |
Cash | £106 |
Current Liabilities | £7,886 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / andrew rhys / 20/03/2007 (1 page) |
29 February 2008 | Director's Change of Particulars / andrew rhys / 20/03/2007 / HouseName/Number was: , now: 28; Street was: 93 dorchester avenue, now: branewick close; Post Town was: bexley, now: titchfield; Region was: kent, now: hampshire; Post Code was: DA5 3AN, now: PO15 5NE; Country was: , now: united kingdom (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |