Walton Lane
Shepperton
Middlesex
TW17 8LT
Director Name | Mr John Hugh Londal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 29 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowsweet, Heath Way East Horsley Leatherhead Surrey KT24 5ET |
Secretary Name | Edward Albert Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 36 Hospital Bridge Road Twickenham Middlesex TW2 5UJ |
Registered Address | 12 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,400,829 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
17 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
11 June 2001 | Registered office changed on 11/06/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
31 January 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 January 2001 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
5 February 1998 | Return made up to 29/12/97; no change of members
|
25 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
28 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
9 April 1979 | Resolution passed on (15 pages) |