Farnham Lane
Haslemere
Surrey
GU27 1HA
Secretary Name | Amberley Gale Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(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 | 19 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£393 |
Cash | £871 |
Current Liabilities | £1,264 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 May 2001 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 19/05/00; full list of members
|
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (15 pages) |