Aldwick
Bognor Regis
West Sussex
PO21 4HS
Director Name | Teresa Isabella Barham-Palmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Manor Way Aldwick Bognor Regis West Sussex PO21 4HS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,834 |
Cash | £61 |
Current Liabilities | £16,052 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 May 2012 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Christopher John Barham-Palmer on 6 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 May 2010 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Teresa Isabella Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Christopher John Barham-Palmer on 6 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Director appointed teresa isabella barham-palmer (2 pages) |
22 May 2009 | Director appointed teresa isabella barham-palmer (2 pages) |
22 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
22 May 2009 | Director appointed christopher john barham-palmer (2 pages) |
22 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
22 May 2009 | Director appointed christopher john barham-palmer (2 pages) |
7 May 2009 | Appointment terminated director laurence adams (1 page) |
7 May 2009 | Appointment terminated director laurence adams (1 page) |
6 May 2009 | Incorporation (16 pages) |
6 May 2009 | Incorporation (16 pages) |