Witham
CM8 1JU
Director Name | Mr Stephen John Hutty |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Monument Chase Whitehill Hampshire GU35 9QS |
Secretary Name | Mr Stephen John Hutty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Monument Chase Whitehill Hampshire GU35 9QS |
Registered Address | Neckinger Mill Ground Floor West 162-164 Abbey Street London SE1 2AN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£121,881 |
Cash | £6,517 |
Current Liabilities | £167,320 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
29 March 2010 | Director's details changed for Stephen Hutty on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Hutty on 29 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from universal house 25-33 southwark street london SE1 1RQ (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from universal house 25-33 southwark street london SE1 1RQ (1 page) |
1 April 2009 | Director and Secretary's Change of Particulars / stephen hutty / 29/03/2009 / HouseName/Number was: 56, now: 45 (1 page) |
1 April 2009 | Director and secretary's change of particulars / stephen hutty / 29/03/2009 (1 page) |
21 July 2008 | Director and Secretary's Change of Particulars / stephen hutty / 31/01/2007 / HouseName/Number was: , now: 45; Street was: 3, malthouse meadows, now: monument chase; Area was: liphook, now: ; Post Town was: liphook, now: whitehall; Post Code was: GU30 7BD, now: GU35 9QS (1 page) |
21 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / stephen hutty / 31/01/2007 (1 page) |
21 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 54 dunlop close dartford uk DA1 5LT (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 54 dunlop close dartford uk DA1 5LT (1 page) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2006 | Incorporation (14 pages) |
29 March 2006 | Incorporation (14 pages) |