South Croydon
Surrey
CR2 7HR
Director Name | Mrs Leisel Hamnett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 38 Chestnut Avenue Alanbrooke Barracks Topcliffe North Yorkshire YO7 3EL |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2008) |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
Registered Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | £81,547 |
Cash | £116,542 |
Current Liabilities | £292,011 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2009 | Appointment terminated director leisel hamnett (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 August 2009 | Application for striking-off (1 page) |
13 October 2008 | Appointment terminated director kahlil joan (1 page) |
13 October 2008 | Director appointed mrs leisal hamnett (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
14 November 2006 | Ad 14/11/06-14/11/06 £ si [email protected]=98 £ ic 2/100 (1 page) |