Slines Oak Road
Woldingham
Surrey
CR3 7HL
Secretary Name | Jacqueline Rita Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Clon Lowick Slines Oak Road Woldingham Surrey CR3 7HL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £28,698 |
Current Liabilities | £28,816 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Paul Randall on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Paul Randall on 29 April 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
9 May 2005 | New director appointed (2 pages) |
29 April 2005 | Incorporation (12 pages) |
29 April 2005 | Incorporation (12 pages) |