Rotherfield Lane
Mayfield
East Sussex
TN20 6ET
Director Name | Mrs Katie Francesca Sermbezis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 October 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Charnwood Rotherfield Lane Mayfield East Sussex TN20 6ET |
Secretary Name | Katie Sermbezis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Court Meadow Close Rotherfield Crowborough East Sussex TN6 3LW |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £101,310 |
Cash | £75,694 |
Current Liabilities | £21,923 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2018 | Notice of final account prior to dissolution (15 pages) |
24 January 2018 | Notice of removal of liquidator by court (20 pages) |
24 January 2018 | Appointment of a liquidator (3 pages) |
1 August 2017 | Progress report in a winding up by the court (16 pages) |
1 August 2017 | Progress report in a winding up by the court (16 pages) |
28 July 2016 | Insolvency:liquidators annual progress report to 20/05/2016 (12 pages) |
28 July 2016 | Insolvency:liquidators annual progress report to 20/05/2016 (12 pages) |
24 July 2015 | Insolvency:annual progress report brought down date 20/05/15 (10 pages) |
24 July 2015 | Insolvency:annual progress report brought down date 20/05/15 (10 pages) |
10 June 2014 | Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 10 June 2014 (2 pages) |
9 June 2014 | Appointment of a liquidator (1 page) |
9 June 2014 | Appointment of a liquidator (1 page) |
13 March 2014 | Order of court to wind up (1 page) |
13 March 2014 | Order of court to wind up (1 page) |
26 September 2013 | Voluntary strike-off action has been suspended (1 page) |
26 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2012 | Voluntary strike-off action has been suspended (1 page) |
21 April 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Termination of appointment of a secretary (1 page) |
15 December 2011 | Termination of appointment of a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 27 January 2011 Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 27 January 2011 Statement of capital on 2011-02-11
|
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Director appointed mrs katie francesca sermbezis (1 page) |
3 September 2009 | Appointment terminated secretary katie sermbezis (1 page) |
3 September 2009 | Director appointed mrs katie francesca sermbezis (1 page) |
3 September 2009 | Appointment terminated secretary katie sermbezis (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
12 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 27/01/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
27 January 2004 | Incorporation (12 pages) |
27 January 2004 | Incorporation (12 pages) |