Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary Name | Janet Karunaratne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sutton Acres Wright Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Sutton Acres Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Little Hallingbury |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 10 10 sutton acre wrights green little hallingbury bishops stortford hertfordshire CM22 57RZ (1 page) |
2 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 January 2004 | Return made up to 20/09/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
6 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: caradon enterprise centre liskeard business park liskeard cornwall PL14 3UT (1 page) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members
|
7 March 2001 | Company name changed taymar seafoods LIMITED\certificate issued on 07/03/01 (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 44 great eastern street london EC2A 3EP (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Secretary resigned (1 page) |