Henfold Farm Henfold Lane
Dorking
Surrey
RH5 4RW
Director Name | Louise Marion Thaxter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Cafe Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Josephine Avenue Lower Kingswood Tadworth Surrey KT20 7AQ |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£67,133 |
Cash | £17,844 |
Current Liabilities | £99,843 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2009 | Delivered on: 19 March 2009 Persons entitled: Robert George Arthur and Daphne June Arthur Classification: Rent deposit deed Secured details: £2,700.00 due or to become due. Particulars: The amount standing to the credit of a deposit account pursuant to the terms of the rent deposit deed see image for full details. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Kelly Natasha Thaxter on 12 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Louise Marion Thaxter on 12 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Louise Marion Thaxter on 12 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Kelly Natasha Thaxter on 12 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Sub-division of shares on 31 July 2012 (5 pages) |
13 August 2012 | Sub-division of shares on 31 July 2012 (5 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Kelly Natasha Thaxter on 12 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Louise Marion Thaxter on 12 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Louise Marion Thaxter on 12 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Kelly Natasha Thaxter on 12 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 August 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Louise Marion Thaxter on 12 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kelly Natasha Thaxter on 12 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Louise Marion Thaxter on 12 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kelly Natasha Thaxter on 12 January 2010 (2 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Director appointed louise marion thaxter (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 January 2009 | Director appointed kelly natasha thaxter (2 pages) |
27 January 2009 | Director appointed kelly natasha thaxter (2 pages) |
27 January 2009 | Director appointed louise marion thaxter (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
21 January 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
21 January 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
21 January 2009 | Appointment terminated director david parry (1 page) |
21 January 2009 | Appointment terminated director david parry (1 page) |
13 January 2009 | Incorporation (16 pages) |
13 January 2009 | Incorporation (16 pages) |