80-81 High Street
Winchester
Hampshire
SO23 9AP
Secretary Name | Pamela Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Pauls Court 80-81 High Street Winchester Hampshire SO23 9AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,282 |
Cash | £64,391 |
Current Liabilities | £63,531 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 July 2009 | Application for striking-off (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
12 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Secretary resigned (1 page) |