Palmeira Yard, 75 Holland Rd
Hove
BN3 1JN
Secretary Name | Mr Shane Jarvis |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Palmeira Yard, 75 Holland Rd Hove BN3 1JN |
Director Name | Mr Michael Paul McLaughlin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skeet Hill Barn Daltons Road Chelsfield Kent BR6 7QD |
Registered Address | Mulberry House, 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
50 at £1 | Michael Paul Mclaughlin 50.00% Ordinary |
---|---|
50 at £1 | Shane Jarvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,185 |
Cash | £1,634 |
Current Liabilities | £342,514 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 March 2012 | Statement of affairs with form 4.19 (6 pages) |
8 March 2012 | Statement of affairs with form 4.19 (6 pages) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
21 February 2012 | Registered office address changed from 4 Walnut Tree Close Guildford Surrey GU1 4UX on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 4 Walnut Tree Close Guildford Surrey GU1 4UX on 21 February 2012 (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2011 | Termination of appointment of Michael Mclaughlin as a director (1 page) |
29 July 2011 | Termination of appointment of Michael Mclaughlin as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Shane Jarvis on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Shane Jarvis on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Shane Jarvis on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages) |
18 November 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
18 November 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sylvester h & co, 28 standard rd bexleyheath kent DA6 8DP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from sylvester h & co, 28 standard rd bexleyheath kent DA6 8DP (1 page) |
1 February 2008 | Incorporation (16 pages) |
1 February 2008 | Incorporation (16 pages) |