Raynes Park
London
SW20 8ED
Director Name | Hilda Anhid Galustian |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1993(35 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 28 July 2009) |
Role | Secretary |
Correspondence Address | 39 Chestnut Road Raynes Park London SW20 8ED |
Director Name | Richard John Charles Galustian |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 July 2009) |
Role | Export Consultant |
Correspondence Address | Apartment 105 Wafi Residence Dubai United Arab Emirates |
Director Name | Haig Caro Galustian |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 37 The Downs Wimbledon London SW20 8HG |
Director Name | Alfred Haig Galustian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Close Wimbledon London SW19 5NH |
Director Name | Mr Hugh Michael Carless |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bryanston Square London W1H 2DN |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
2k at 1 | Mr Richard John Charles Galustian 100.00% Ordinary |
---|
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
30 December 2008 | Return made up to 28/12/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
28 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
8 August 2006 | Return made up to 28/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 March 2005 | Return made up to 28/12/04; full list of members (5 pages) |
21 March 2005 | Director resigned (1 page) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 March 2004 | Return made up to 28/12/03; no change of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 July 2003 | Return made up to 28/12/02; full list of members (7 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: 15 young street kensington london W8 5EH (1 page) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
27 February 2001 | Return made up to 28/12/00; full list of members
|
19 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 May 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 February 1997 | Return made up to 28/12/96; full list of members
|
28 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
8 December 1983 | Company name changed\certificate issued on 08/12/83 (2 pages) |
10 March 1977 | Resolution passed on (2 pages) |
24 September 1957 | Incorporation (11 pages) |