Redhill
Surrey
RH1 1TJ
Secretary Name | Steven Alan Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Monks Manor Oakwood Hill Dorking Surrey RH5 5PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £300 |
Cash | £1,751 |
Current Liabilities | £61,028 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 14 October 2015 (20 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 14 October 2015 (20 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 14 October 2015 (20 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 14 October 2014 (17 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 14 October 2014 (17 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 14 October 2014 (17 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 14 April 2013 (20 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 14 April 2013 (20 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 14 April 2013 (20 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (19 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (19 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 14 October 2012 (19 pages) |
25 October 2010 | Statement of affairs with form 4.19 (5 pages) |
25 October 2010 | Statement of affairs with form 4.19 (5 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
1 October 2010 | Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 1 October 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Paula Howard on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Paula Howard on 24 November 2009 (2 pages) |
8 September 2009 | Appointment terminated secretary steven cash (1 page) |
8 September 2009 | Appointment terminated secretary steven cash (1 page) |
8 September 2009 | Director's change of particulars / paula howard / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / paula howard / 08/09/2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / steven cash / 23/11/2007 (1 page) |
27 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / steven cash / 23/11/2007 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |