Highgate Road
Forest Row
East Sussex
RH18 5BT
Secretary Name | Lisa Joice Gearon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ashwood Court Highgate Road Forest Row East Sussex RH18 5BT |
Registered Address | C/O Totality Solutions Limited St James's Court Brown Street Manchester Greater Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 26 April 2011 (9 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (9 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (9 pages) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
15 April 2010 | Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA on 15 April 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Daniel Gearon on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Mark Daniel Gearon on 22 March 2010 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
15 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: kelly house, warwick road tunbridge wells kent TN1 1YL (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: kelly house, warwick road tunbridge wells kent TN1 1YL (1 page) |
5 December 2006 | Incorporation (13 pages) |
5 December 2006 | Incorporation (13 pages) |