Hillcrest, The Green
Horsted Keynes
Sussex
RH17 7AD
Secretary Name | Margaret Christie Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Churchfield House, Lushington Drive Cobham Surrey KT11 2LX |
Registered Address | 15a Harbour Road Inverness IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Phillip Lloyd 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
17 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
9 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Phillip Lloyd on 7 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Phillip Lloyd on 7 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 June 2007 | Incorporation (18 pages) |