Virginia Water
Surrey
GU25 4JH
Secretary Name | Cmdr Kenneth Innes Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1998(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Montfleury Christchurch Road Virginia Water Surrey GU25 4RW |
Secretary Name | Brimore Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1998) |
Correspondence Address | 1st Floor 4 Henrietta Street London WC2E 8PS |
Registered Address | Fairfax House Fulwood Place London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £188,737 |
Gross Profit | £57,786 |
Net Worth | £188,818 |
Cash | £43,602 |
Current Liabilities | £33,392 |
Latest Accounts | 15 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 February |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2001 | Accounts made up to 15 February 2000 (12 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
24 May 2000 | Accounts made up to 15 February 1999 (12 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: first floor 4 henrietta street london WC2E 8PS (1 page) |
16 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 15 February 1998 (6 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
28 October 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Accounts for a small company made up to 15 February 1996 (5 pages) |
19 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 15 February 1995 (5 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: c/o lodge brisley morris & co 2 bow street london WC2E 7BA (1 page) |
5 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |