Ferring
West Sussex
BN12 6PU
Director Name | Mr Andrew Anthony Thorpe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Langbury Lane Ferring Worthing West Sussex BN12 6PU |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
9 April 2009 | Director's change of particulars / anthony thorpe / 02/04/2009 (1 page) |
9 April 2009 | Director's Change of Particulars / anthony thorpe / 02/04/2009 / Forename was: anthony, now: andrew; Middle Name/s was: , now: anthony; HouseName/Number was: 29, now: 20; Street was: harley street, now: langbury lane; Area was: 11 dyke rd avenue, now: ferring; Post Town was: brighton, now: worthing; Region was: , now: west sussex; Post Code was: bn (1 page) |
30 March 2009 | Ad 07/01/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
30 March 2009 | Ad 07/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 January 2009 | Director appointed angela helen fisher (2 pages) |
29 January 2009 | Director appointed angela helen fisher (2 pages) |
29 January 2009 | Director appointed anthony andrew thorpe (2 pages) |
29 January 2009 | Director appointed anthony andrew thorpe (2 pages) |
7 January 2009 | Appointment terminated director laurence adams (1 page) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Appointment Terminated Director laurence adams (1 page) |