1a Bremner Avenue
Horley
Surrey
RH6 8EP
Director Name | Mark Anthony Fisher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 116 Rosebery Road Epsom Downs Epsom Surrey KT18 6AA |
Director Name | Andrew Mark Lynch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 62 Southlands Avenue Horley Surrey RH6 8BX |
Secretary Name | Mark Anthony Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 116 Rosebery Road Epsom Downs Epsom Surrey KT18 6AA |
Secretary Name | Ann Elizabeth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 116 Rosebery Road Epsom Surrey KT18 6AA |
Secretary Name | Andrea Nicola Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | The Old House 1a Bremner Avenue Horley Surrey RH6 8EP |
Director Name | Matthew John Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2005) |
Role | Flooring Contractor |
Correspondence Address | 38 Woodbury Avenue East Grinstead West Sussex RH19 3NX |
Director Name | Andrea Nicola Venn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2007) |
Role | Secretary |
Correspondence Address | The Old House 1a Bremner Avenue Horley Surrey RH6 8EP |
Director Name | Northfield Co Dir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 37 Harley Street London W1N 1DB |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Registered Address | Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,017 |
Cash | £213 |
Current Liabilities | £72,123 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (8 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 18 June 2009 (8 pages) |
5 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
5 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
26 June 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
26 June 2007 | Statement of affairs (14 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Statement of affairs (14 pages) |
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: the old house 1A bremner avenue horley surrey RH6 8EP (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: the old house 1A bremner avenue horley surrey RH6 8EP (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
13 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
6 August 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members
|
2 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/07/03; full list of members (6 pages) |
6 July 2004 | Return made up to 10/07/03; full list of members
|
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
28 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | New director appointed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: mansfield & co first floor 37 harley street london W1N 1DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 55 kentish town road camden town london NW1 8NX (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 55 kentish town road camden town london NW1 8NX (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: mansfield & co first floor 37 harley street london W1N 1DB (1 page) |
8 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
8 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 July 2000 (7 pages) |
10 October 2000 | Full accounts made up to 31 July 2000 (7 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
16 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
26 July 1999 | Ad 10/07/99--------- £ si 99@1 (2 pages) |
26 July 1999 | Ad 10/07/99--------- £ si 99@1 (2 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
10 July 1998 | Incorporation (14 pages) |