Silver Street Sway
Lymington
Hampshire
SO41 6DG
Director Name | Mrs Patricia Elizabeth Potter |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanders House Silver Street Sway Lymington Hampshire SO41 6DG |
Secretary Name | Mrs Patricia Elizabeth Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanders House Silver Street Sway Lymington Hampshire SO41 6DG |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 7 January 2009 (5 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Statement of affairs (6 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Statement of affairs (6 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: holbeach house 24-25 nassau street london W1W 7AQ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: holbeach house 24-25 nassau street london W1W 7AQ (1 page) |
31 October 2007 | Memorandum and Articles of Association (9 pages) |
31 October 2007 | Memorandum and Articles of Association (9 pages) |
26 October 2007 | Company name changed josephine warren chichester limi ted\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed josephine warren chichester limi ted\certificate issued on 26/10/07 (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1-5 lillie road london SW6 1TX (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 1-5 lillie road london SW6 1TX (1 page) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 September 2006 | Memorandum and Articles of Association (9 pages) |
4 September 2006 | Memorandum and Articles of Association (9 pages) |
30 August 2006 | Company name changed josephine warren torquay LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed josephine warren torquay LIMITED\certificate issued on 30/08/06 (2 pages) |
16 June 2006 | Incorporation (13 pages) |
16 June 2006 | Incorporation (13 pages) |