Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director Name | Simon Nicholas Shires |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Field Highfield Lane Puttenham Guildford Surrey GU3 1BB |
Secretary Name | Simon Nicholas Shires |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Field Highfield Lane Puttenham Guildford Surrey GU3 1BB |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2010 | Application to strike the company off the register (3 pages) |
26 July 2010 | Application to strike the company off the register (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 April 2010 | Capitals not rolled up (2 pages) |
18 April 2010 | Capitals not rolled up (2 pages) |
18 April 2010 | Capitals not rolled up (2 pages) |
18 April 2010 | Capitals not rolled up (2 pages) |
23 January 2010 | Current accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
23 January 2010 | Current accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
23 January 2010 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF Uk on 23 January 2010 (1 page) |
23 January 2010 | Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF Uk on 23 January 2010 (1 page) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 January 2009 | Ad 05/12/08 gbp si 50000@1=50000 gbp ic 50002/100002 (3 pages) |
5 January 2009 | Ad 05/12/08\gbp si 50000@1=50000\gbp ic 50002/100002\ (3 pages) |
23 December 2008 | Ad 05/12/08\gbp si 50000@1=50000\gbp ic 2/50002\ (2 pages) |
23 December 2008 | Ad 05/12/08 gbp si 50000@1=50000 gbp ic 2/50002 (2 pages) |
22 December 2008 | Application to commence business
|
22 December 2008 | Application to commence business (2 pages) |
22 December 2008 | Commence business and borrow (1 page) |
18 September 2008 | Director and secretary appointed simon nicholas shires (2 pages) |
18 September 2008 | Director appointed malcolm edwin coomber (3 pages) |
18 September 2008 | Director and secretary appointed simon nicholas shires (2 pages) |
18 September 2008 | Director appointed malcolm edwin coomber (3 pages) |
17 September 2008 | Company name changed flying blind PLC\certificate issued on 17/09/08 (2 pages) |
17 September 2008 | Company name changed flying blind PLC\certificate issued on 17/09/08 (2 pages) |
11 August 2008 | Appointment Terminated Director m w douglas & company LIMITED (1 page) |
11 August 2008 | Appointment Terminated Director laurence adams (1 page) |
11 August 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
11 August 2008 | Appointment terminated director laurence adams (1 page) |
11 August 2008 | Appointment Terminated Secretary m w douglas & company LIMITED (1 page) |
11 August 2008 | Appointment terminated director m w douglas & company LIMITED (1 page) |
7 August 2008 | Incorporation (15 pages) |
7 August 2008 | Incorporation (15 pages) |