Heronslea
Copthorne
West Sussex
RH10 3HE
Director Name | Sandra Ann England |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Heronslea Copthorne West Sussex RH10 3HE |
Director Name | Anthony Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Robinwood House Childsbridge Lane Seal Sevenoaks Kent TN14 0BX |
Director Name | Jennifer Ann Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brimstone Close Orpington Kent BR6 7ST |
Secretary Name | Jennifer Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brimstone Close Orpington Kent BR6 7ST |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,505 |
Cash | £15,995 |
Current Liabilities | £49,500 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of affairs with form 4.19 (5 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of affairs with form 4.19 (5 pages) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 4 March 2010 (2 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/08/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/08/2008 (1 page) |
5 April 2008 | Curr sho from 31/08/2008 to 31/01/2008 (1 page) |
5 April 2008 | Curr sho from 31/08/2008 to 31/01/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Company name changed spectrum complete resolutions (u k) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed spectrum complete resolutions (u k) LIMITED\certificate issued on 07/11/06 (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |