Surbiton
Surrey
KT6 7JZ
Secretary Name | Lynne Andrea Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 December 2020) |
Role | Company Director |
Correspondence Address | 20 Hook Rise North Surbiton Surrey KT6 7JZ |
Director Name | Mr John Patrick McLarnon |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 July 2004) |
Role | Building Contractor |
Correspondence Address | 8 Conway Road Wimbledon London SW20 8PA |
Director Name | Mrs Lillian McLarnon |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Housewife/Director |
Correspondence Address | 8 Conway Road Wimbledon London SW20 8PA |
Secretary Name | Mrs Jean Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 8 Bury Avenue Hayes Middx UB4 8LF |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£54,546 |
Cash | £2,402 |
Current Liabilities | £345,125 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
---|---|
16 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages) |
12 July 2012 | Court order insolvency:re court order release of liq (14 pages) |
12 July 2012 | Appointment of a liquidator (1 page) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages) |
27 January 2012 | Court order insolvency:replace liq (5 pages) |
27 January 2012 | Appointment of a liquidator (1 page) |
7 July 2010 | Registered office address changed from 63 Delamere Road Hayes Middlesex UB4 0NN on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 63 Delamere Road Hayes Middlesex UB4 0NN on 7 July 2010 (2 pages) |
7 July 2010 | Order of court to wind up (1 page) |
2 June 2009 | Appointment of a liquidator (1 page) |
15 April 2009 | Order of court to wind up (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Notice of completion of voluntary arrangement (4 pages) |
7 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 July 2007 | Return made up to 16/05/07; no change of members (7 pages) |
25 June 2007 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Return made up to 16/05/05; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 16/05/04; full list of members (7 pages) |
12 January 2005 | Return made up to 16/05/03; full list of members (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 86-88 south ealing road london W5 4QB (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Return made up to 16/05/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
8 November 2000 | Return made up to 16/05/00; full list of members (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 63 delamere road hayes middlesex UB4 0NN (1 page) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (5 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
2 October 1981 | New secretary appointed (1 page) |
13 September 1967 | New secretary appointed (2 pages) |
28 July 1967 | Incorporation (16 pages) |