Toxteth Hill
Harrow On The Hill
Middlesex
HA2 0LD
Secretary Name | Kusuma Jagadishchandra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Glasfryn Court Toxteth Hill Harrow On The Hill Middlesex HA2 0LD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | -£8,397 |
Cash | £1,888 |
Current Liabilities | £10,285 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
8 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members
|
10 July 2005 | Registered office changed on 10/07/05 from: 23 high street marske by the sea redcar cleveland TS11 6JQ (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Return made up to 23/07/04; full list of members
|
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 October 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 137 corporation road darlington county durham DL3 6AS (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 July 2002 | Incorporation (15 pages) |