Ashfield Road
Midhurst
West Sussex
GU29 9JX
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2011(6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 January 2016) |
Correspondence Address | 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Miss Kylie Danielle Green |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Heikkila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £23,760 |
Current Liabilities | £23,759 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Previous accounting period shortened from 10 November 2015 to 31 March 2015 (1 page) |
14 September 2015 | Previous accounting period shortened from 10 November 2015 to 31 March 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 10 November 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 10 November 2014 (6 pages) |
27 July 2015 | Director's details changed for Mr Simon Andrew Heikkila on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Simon Andrew Heikkila on 27 July 2015 (2 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 May 2014 | Total exemption small company accounts made up to 10 November 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 10 November 2013 (6 pages) |
3 March 2014 | Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 May 2013 | Total exemption small company accounts made up to 10 November 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 10 November 2012 (7 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Termination of appointment of Kylie Green as a director (1 page) |
29 November 2012 | Termination of appointment of Kylie Green as a director (1 page) |
17 November 2011 | Current accounting period shortened from 30 November 2012 to 10 November 2012 (1 page) |
17 November 2011 | Appointment of Gibson Secretaries Ltd as a secretary (2 pages) |
17 November 2011 | Current accounting period shortened from 30 November 2012 to 10 November 2012 (1 page) |
17 November 2011 | Appointment of Gibson Secretaries Ltd as a secretary (2 pages) |
11 November 2011 | Incorporation (21 pages) |
11 November 2011 | Incorporation (21 pages) |