Ghyll Road, Crowborough
East Sussex
TN6 1SU
Director Name | Mr Richard Andrew Allen |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Priory Oakham Rutland Leicestershire LE15 8DG |
Director Name | Mr Herman Karel Jacobs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lindsey Close Woodnewton Cambridgeshire PE8 5EW |
Secretary Name | Mr Herman Karel Jacobs |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lindsey Close Woodnewton Cambridgeshire PE8 5EW |
Registered Address | 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Peter Short 60.00% Ordinary |
---|---|
40 at £1 | Tracey Leadley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,365 |
Cash | £1,029 |
Current Liabilities | £40,791 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Termination of appointment of Herman Jacobs as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Termination of appointment of Herman Jacobs as a secretary (1 page) |
25 August 2011 | Termination of appointment of Richard Allen as a director (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: the crows nest, ghyll road, crowborough, east sussex, TN6 1SU (1 page) |
31 July 2007 | Incorporation (17 pages) |