Warlingham
Surrey
CR6 9JD
Secretary Name | Rachel Mary Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ark 7 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | First Floor 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176 |
Cash | £59 |
Current Liabilities | £480 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
27 May 2016 | Termination of appointment of Rachel Mary Griffiths as a secretary on 25 May 2016 (1 page) |
27 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for John Griffiths on 29 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
29 March 2007 | Incorporation (9 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |