Hancocks Mount
Sunningdale
Berkshire
SL5 9RB
Secretary Name | Jonna Ploug Sorenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Wyldewood Hancocks Mount Sunningdale Berkshire SL5 9RB |
Secretary Name | Miss Patricia Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Studio 502 20 Boulevard Rainier Iii Mc 98000 Foreign |
Registered Address | Southernhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,798 |
Cash | £2,579 |
Current Liabilities | £10,519 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
6 April 2004 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members
|
7 February 2001 | Registered office changed on 07/02/01 from: 7TH floor blackfriars house 157-168 blackfriars road london SE1 8EY (1 page) |
22 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
3 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: c/o messrs h graham king & co 78-80 borough high street london bridge london SE1 1XG (1 page) |
7 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 30 September 1995 (3 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
26 June 1995 | Return made up to 12/06/95; no change of members
|
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |