Esher
Surrey
KT10 8QG
Director Name | Jean Margaret Browne |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 22 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Secretary Name | Jean Margaret Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 22 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Director Name | Jean Margaret Browne |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 22 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Secretary Name | Jean Margaret Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 22 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Secretary Name | Aleksander Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2000) |
Role | Retired |
Correspondence Address | 86 Beresford Road London E17 4LW |
Registered Address | York Court Alt Grove St Georges Road Wimbledon London SW19 4DZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,193 |
Current Liabilities | £72,193 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 October 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
12 October 2001 | Application for striking-off (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 October 2000 | Return made up to 24/10/00; full list of members
|
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
2 May 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
24 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
4 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
28 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: international house 7 high street london W5 5DE (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 2 bamborough gardens london W12 8QN (1 page) |
20 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |