Sanderstead
Surrey
CR2 0EY
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £886 |
Cash | £22,650 |
Current Liabilities | £21,964 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 July 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 8 durweston street marylebone london W1H 1EW (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 8 durweston street marylebone london W1H 1EW (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Incorporation (19 pages) |
2 March 2006 | Incorporation (19 pages) |