Weybridge
Surrey
KT13 8XZ
Director Name | Mr Robert Jankel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Secretary Name | Mrs Jennifer Anne Jankel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamm Court Farm Hamm Court Weybridge Surrey KT13 8XZ |
Director Name | Andrew Jankel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 63 Oatlands Drive Weybridge Surrey KT13 9LR |
Director Name | Mr Anthony Louis Harry Jankel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lodge Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Registered Address | Kings Avenue House Kings Avenue New Malden Surrey KT3 4DY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,401 |
Net Worth | £104,072 |
Cash | £4,876 |
Current Liabilities | £22,241 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Voluntary strike-off action has been suspended (1 page) |
23 April 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members
|
7 February 2001 | Return made up to 16/01/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 February 1999 | Return made up to 16/01/99; no change of members (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 February 1998 | Return made up to 16/01/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
6 March 1997 | Return made up to 16/01/97; full list of members (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 February 1996 | Return made up to 16/01/96; full list of members (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |