Ardingly Road, Lindfield
West Sussex
RH16 2QY
Director Name | Barnaby Churchill Broomfield |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deans Watermill Ardingly Road Lindfield West Sussex RH16 2QY |
Secretary Name | Barnaby Churchill Broomfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deans Watermill Ardingly Road Lindfield West Sussex RH16 2QY |
Secretary Name | Anna Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 53-55 Navarino Road London E8 1AG |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,488 |
Cash | £50,340 |
Current Liabilities | £45,973 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Barnaby Churchill Broomfield on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Barnaby Churchill Broomfield on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Nick Broomfield on 11 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Nick Broomfield on 11 July 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 January 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |