Hornbeam Road
Reigate
Surrey
RH2 7LG
Director Name | Nathan Lee Kiki Mercado |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Anson Road London NW2 4AP |
Director Name | Toby James Rickard Wightman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Prince Albert Square Redhill Surrey RH1 5AB |
Director Name | Mr Anthony James Andrews |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Victoria Road New Barnet Herts EN4 9PH |
Secretary Name | Mr Anthony James Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Victoria Road New Barnet Herts EN4 9PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,333 |
Cash | £2,380 |
Current Liabilities | £27,077 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Appointment terminated director and secretary anthony andrews (1 page) |
1 May 2009 | Director and secretary's change of particulars / anthony andrews / 20/03/2009 (1 page) |
1 May 2009 | Director's change of particulars / craig dutton / 03/11/2008 (1 page) |
7 July 2008 | Director's change of particulars / toby wightman / 06/06/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
7 November 2006 | New secretary appointed (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 28/03/06--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 28/03/06--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
12 July 2006 | Ad 28/03/06--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
12 July 2006 | Ad 28/03/06--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
12 July 2006 | Ad 28/03/06--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (19 pages) |