Fernhurst
Haslemere
Surrey
GU27 3JH
Director Name | Mr John George Sochovsky |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vine Cottage The Green Northchapel Petworth West Sussex GU28 9HU |
Director Name | Mr Roger Bernard Lewis Sochovsky |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hoewyck Lickfold Road Fernhurst Haslemere Surrey GU27 3JH |
Secretary Name | Roger Bernard Lewis Sochovsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Howyck Lickfold Road Fernhurst Haslemere Surrey GU27 3JH |
Registered Address | C/O Percy Westhead Company Gregs Buildings 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Jane Lorraine Sochovsky 33.33% Ordinary A |
---|---|
1 at £1 | John George Sochovsky 33.33% Ordinary C |
1 at £1 | Roger Bernard Lewis Sochovsky 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,706 |
Cash | £70,061 |
Current Liabilities | £68,264 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (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) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
12 September 2012 | Annual return made up to 7 July 2012 Statement of capital on 2012-09-12
|
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
12 September 2012 | Annual return made up to 7 July 2012 Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 7 July 2012 Statement of capital on 2012-09-12
|
15 August 2012 | Withdraw the company strike off application (2 pages) |
15 August 2012 | Withdraw the company strike off application (2 pages) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Jane Lorraine Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Roger Bernard Lewis Sochovsky on 25 October 2010 (2 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2010 | Annual return made up to 7 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 7 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 7 July 2010 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
24 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 07/07/05; full list of members
|
8 September 2005 | Return made up to 07/07/05; full list of members
|
30 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 100 bankhall lane, hale altrincham cheshire WA15 0NP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 100 bankhall lane, hale altrincham cheshire WA15 0NP (1 page) |
16 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Ad 03/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Ad 03/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Company name changed j j r properties developments li mited\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed j j r properties developments li mited\certificate issued on 19/07/03 (2 pages) |
7 July 2003 | Incorporation (10 pages) |
7 July 2003 | Incorporation (10 pages) |