Surbiton
Surrey
KT6 7SR
Director Name | Martin Datta |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 July 2007) |
Role | Teacher |
Correspondence Address | Cedar Lodge Monks Manor Drive Lincoln Lincolnshire LN2 4AT |
Director Name | Jennifer Margaret Hill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 July 2007) |
Role | Secretary |
Correspondence Address | 32 Summerfield Ashtead Surrey KT21 2LF |
Secretary Name | Patricia Denise Staniszewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Ferry Cottage Church Lane Bury West Sussex RH20 1PB |
Director Name | Mr Anthony David Hill |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 September 2001) |
Role | Estate Agent |
Correspondence Address | Brackenhurst Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Mrs Ursula Augusta Margareta Hill |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | Brackenhurst Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Secretary Name | Mrs Ursula Augusta Margareta Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | Brackenhurst Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Secretary Name | Mr Rosalba Christina Riddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 30 Stephendale Road London SW6 2PE |
Secretary Name | Jennifer Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Brackenhurst Beech Avenue, Effingham Leatherhead Surrey KT24 5PJ |
Registered Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £827 |
Net Worth | £226,280 |
Cash | £196,349 |
Current Liabilities | £4,211 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
19 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 16 needham rd london W11 2RP (1 page) |
10 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
16 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 March 1998 | Secretary's particulars changed (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |