Camberley
Surrey
GU15 2QH
Secretary Name | Lesley Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1994(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 238 Frimley Road Camberley Surrey GU15 2QH |
Director Name | Mr Michael Francis John Bullen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 November 2001) |
Role | Art Supplier |
Correspondence Address | High House 5 The Street Hothfield Ashford Kent TN26 1EJ |
Director Name | Mr Paul Langhorn Coombs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1994) |
Role | Art Supplier |
Correspondence Address | 17b Park Grove Bromley Kent BR1 3HR |
Secretary Name | Mr Paul Langhorn Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 17b Park Grove Bromley Kent BR1 3HR |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,589 |
Cash | £71 |
Current Liabilities | £182,800 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2002 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 February 2001 | Auditor's resignation (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Auditor's resignation (1 page) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: high house 5 the street hothfield ashford kent TN26 1EJ (1 page) |
9 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: high house 5 the street hothfield ashford kent TN26 1EJ (1 page) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |