Rusthall
Tunbridge Wells
Kent
TN4 8NX
Secretary Name | Louise Marion Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 August 2016) |
Role | Actor Director |
Country of Residence | England |
Correspondence Address | 30 Upper Street Rusthall Tunbridge Wells Kent TN4 8NX |
Director Name | David Warwick |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Actor/Director |
Correspondence Address | Flat 4 8 The Avenue Surbiton Surrey KT5 8JG |
Secretary Name | David Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Actor/Director |
Correspondence Address | Flat 4 8 The Avenue Surbiton Surrey KT5 8JG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 106 High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Louise Marion Jameson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,870 |
Cash | £1,447 |
Current Liabilities | £7,976 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Director's details changed for Louise Marion Jameson on 1 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Louise Marion Jameson on 1 March 2016 (2 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Registered office address changed from C/O Theataccount Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 106 High Street Epping Essex CM16 4AF on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O Theataccount Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 106 High Street Epping Essex CM16 4AF on 13 November 2014 (1 page) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 12 April 2013 (1 page) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
4 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
29 January 2009 | Appointment terminated director and secretary david warwick (1 page) |
29 January 2009 | Appointment terminated director and secretary david warwick (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from flat 4 8 the avenue surbiton surrey KT5 8JG (1 page) |
28 January 2009 | Secretary appointed louise jameson (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from flat 4 8 the avenue surbiton surrey KT5 8JG (1 page) |
28 January 2009 | Secretary appointed louise jameson (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 7 trevallyn lodge 32 galsworthy road kingston upon thames surrey KT2 7AS (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 7 trevallyn lodge 32 galsworthy road kingston upon thames surrey KT2 7AS (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Location of register of members (1 page) |
24 March 2008 | Director and secretary's change of particulars / david warwick / 24/03/2008 (1 page) |
24 March 2008 | Director and secretary's change of particulars / david warwick / 24/03/2008 (1 page) |
11 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Amended accounts made up to 30 March 2003 (3 pages) |
7 April 2004 | Amended accounts made up to 30 March 2003 (3 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 March 2003 (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 March 2003 (2 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2002 | Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (18 pages) |
15 March 2002 | Incorporation (18 pages) |