Walton-On-Thames
Surrey
KT12 3AL
Secretary Name | Mr Christopher John Brownlees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luttrell Avenue Putney London SW15 6PF |
Director Name | Mrs Karen Patricia Lesley Anderson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 April 2010) |
Role | Accountant |
Correspondence Address | 2 Cedar Close Laleham Middlesex TW18 2TF |
Director Name | Mr Charles Henry Pentland Denroche |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1996) |
Role | Industrial Designer |
Correspondence Address | 90 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Director Name | Mrs Doris Carmen Denroche |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 90 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Secretary Name | Mrs Doris Carmen Denroche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 90 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Director Name | Michael George Segger |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 January 2009) |
Role | Chartered Accountant |
Correspondence Address | Willow Tree Cottage The Street Walberton West Sussex BN18 0PH |
Director Name | Herr Werner Scheck |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 1995(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 November 2000) |
Role | Export Manager |
Correspondence Address | Am Alpenblick 3 D-8990 Lindau 6 Germany |
Director Name | Mr Stuart David Tong |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Cash | £2 |
Current Liabilities | £719,904 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
8 January 2010 | Liquidators statement of receipts and payments to 24 December 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 24 December 2009 (5 pages) |
8 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Declaration of solvency (3 pages) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Declaration of solvency (3 pages) |
7 February 2009 | Resolutions
|
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Appointment terminated director stuart tong (1 page) |
23 January 2009 | Appointment terminated director michael segger (1 page) |
23 January 2009 | Appointment Terminated Director michael segger (1 page) |
23 January 2009 | Appointment Terminated Director stuart tong (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Director's change of particulars / michael horne / 02/11/2007 (1 page) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Director's Change of Particulars / michael horne / 02/11/2007 / HouseName/Number was: , now: 65; Street was: charta cottage magna carta lane, now: rydens road; Area was: wraysbury, now: ; Post Town was: staines, now: walton on thames; Region was: middlesex, now: surrey; Post Code was: TW19 5AF, now: KT12 3AL (1 page) |
5 March 2008 | Director's Change of Particulars / karen anderson / 15/08/2007 / HouseName/Number was: , now: 2; Street was: 20 worple road, now: cedar close; Post Town was: staines, now: laleham; Post Code was: TW18 1EA, now: TW18 2TF (1 page) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / karen anderson / 15/08/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members
|
11 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 February 2003 | Re section 394 (1 page) |
27 February 2003 | Re section 394 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: lawford house leacroft kingston road staines middlesex TW18 4NN (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: lawford house leacroft kingston road staines middlesex TW18 4NN (1 page) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members
|
14 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 09/02/01; full list of members
|
15 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (12 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (12 pages) |
25 February 1998 | Return made up to 09/02/98; no change of members (5 pages) |
25 February 1998 | Return made up to 09/02/98; no change of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 April 1997 | Auditor's resignation (2 pages) |
15 April 1997 | Auditor's resignation (2 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
18 February 1997 | Company name changed simple systems (architectural) l imited\certificate issued on 19/02/97 (2 pages) |
18 February 1997 | Company name changed simple systems (architectural) l imited\certificate issued on 19/02/97 (2 pages) |
19 May 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 09/02/96; full list of members
|
15 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 November 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 July 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
10 July 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
10 July 1995 | Auditor's resignation (1 page) |
10 July 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o carpenter & co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o carpenter & co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page) |
6 July 1995 | New director appointed (2 pages) |