Farnham Lane
Haslemere
Surrey
GU27 1HA
Secretary Name | Amberley Gale Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Roebuck House Farnham Lane Haslemere GU27 1HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor Milstrete House 29 New Street Chelmsford CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£38,259 |
Cash | £11,119 |
Current Liabilities | £50,097 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2001 | Application for striking-off (1 page) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 18/06/99; full list of members
|
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (15 pages) |