West Marden
Chichester
West Sussex
PO18 9EG
Secretary Name | Violet Elizabeth Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Watergate, West Marden Chichester West Sussex PO18 9EG |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | Gable House, 239 Regents Park Road, Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Christopher William Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,891 |
Current Liabilities | £15,464 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
18 September 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 November 2006 | Ad 31/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New director appointed (3 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
31 October 2006 | Incorporation (20 pages) |