Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | 7 Garrick Street London WC2E 9AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 28 May 2009 with a full list of shareholders (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
1 August 2008 | Appointment Terminated Secretary aldlex LIMITED (1 page) |
1 August 2008 | Appointment Terminated Director arunlex LIMITED (1 page) |
1 August 2008 | Appointment terminated director arunlex LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary aldlex LIMITED (1 page) |
23 July 2008 | Director and secretary appointed david samuel peter firth (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 95 aldwych 4TH floor london WC2B 4JF (2 pages) |
23 July 2008 | Director and secretary appointed david samuel peter firth (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 95 aldwych 4TH floor london WC2B 4JF (2 pages) |
28 May 2008 | Incorporation (17 pages) |
28 May 2008 | Incorporation (17 pages) |