Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(42 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mrs Kay Margaret Goorah |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tosca Tosca Mustard Lane Sonning Reading Berkshire RG4 6GH |
Director Name | Mr Rameswar Goorah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Tosca Mustard Lane Sonning Reading Berkshire RG4 0GH |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Mr Rameswar Goorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Tosca Mustard Lane Sonning Reading Berkshire RG4 0GH |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
5 April 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
25 November 1999 | Return made up to 22/10/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Return made up to 22/10/97; full list of members (8 pages) |
5 November 1997 | Director resigned (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 22/10/96; no change of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 22/10/95; no change of members (8 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 30 church street, caversham, reading RG4 8AU (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | Memorandum and Articles of Association (20 pages) |