Wisborough Green
Billingshurst
West Sussex
RH14 0AN
Director Name | Mr Nicholas Giles Ingram Sadler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanton House Maltings Court Alne York YO61 1RW |
Registered Address | 63 Ormond Crescent Hampton Middlesex TW12 2TQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £2 | Gareth John Anthony Miller 50.00% Ordinary |
---|---|
1 at £2 | Nicholas Giles Ingram Sadler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711 |
Cash | £1,774 |
Current Liabilities | £1,065 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Director's details changed for Gareth John Antony Miller on 12 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Gareth John Antony Miller on 12 July 2013 (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|