Gopshill Lane, Gretton
Winchcombe
Cheltenham
GL54 5ET
Wales
Secretary Name | Hermitage Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6 Hermitage Road St Johns Woking Surrey GU21 8TB |
Director Name | Hermitage Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6 Hermitage Road St Johns Woking Surrey GU21 8TB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £233,629 |
Cash | £224,620 |
Current Liabilities | £1,706 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
6 February 2010 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Declaration of solvency (3 pages) |
21 January 2010 | Declaration of solvency (3 pages) |
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (14 pages) |
2 March 2006 | Incorporation (14 pages) |