Housesforsalein.co.uk Limited
Private Limited Company
Housesforsalein.co.uk Limited
Tippling House
Rimpton Road
Marston Magna
Somerset
BA22 8DH
Company Name | Housesforsalein.co.uk Limited |
---|
Company Status | Dissolved 2008 |
---|
Company Number | 05648455 |
---|
Incorporation Date | 8 December 2005 |
---|
Dissolution Date | 2 December 2008 (active for 2 years, 12 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Publishing of Consumer and Business Journals and Periodicals |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 December |
---|
Latest Return | 8 December 2006 (17 years, 5 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Tippling House Rimpton Road Marston Magna Somerset BA22 8DH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Somerton and Frome |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Marston Magna |
---|
Parish | Marston Magna |
---|
Accounts Year End | 31 December |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 8 December 2006 (17 years, 5 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2213) | Publish journals & periodicals |
---|
SIC 2007 (58142) | Publishing of consumer and business journals and periodicals |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7440) | Advertising |
---|
SIC 2007 (73110) | Advertising agencies |
---|
2 December 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 July 2008 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 April 2008 | Appointment terminated director elizabeth groom | 1 page |
---|
1 June 2007 | Ad 08/12/06--------- £ si 100@1 | 2 pages |
---|
25 March 2007 | Return made up to 08/12/06; full list of members - 363(288) ‐ Secretary's particulars changed
- 363(287) ‐ Registered office changed on 25/03/07
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—