Sunbury-On-Thames
Middlesex
TW16 7QW
Director Name | John Norman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 1999) |
Role | Outfitter |
Correspondence Address | 192a Chesterfield Road Ashford Middlesex TW15 3PY |
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Paul Norman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2002) |
Role | Sales Manager |
Correspondence Address | Lockside Towpath Shepperton Middlesex TW17 9LL |
Registered Address | 73 Beechwood Avenue Sunbury On Thames Middlesex TW16 7QW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£109,462 |
Cash | £3,648 |
Current Liabilities | £141,640 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2002 | Director resigned (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2001 | Application for striking-off (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 192/196 chesterfield road ashford middlesex TW15 3PY (1 page) |
13 June 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 June 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 73A high street egham surrey TW20 9HE (1 page) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Full accounts made up to 31 January 1997 (11 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members
|
16 January 1997 | Return made up to 31/12/96; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |