Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director Name | Mr Neill Johnstone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Dell The Glade West Byfleet Surrey KT14 6AF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
21 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
21 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
21 April 2011 | Director's details changed for Mr Neill Johnstone on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Neill Johnstone on 21 April 2011 (2 pages) |
1 April 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Incorporation (23 pages) |
23 April 2009 | Incorporation (23 pages) |