Long Ditton
Surrey
KT6 5JD
Secretary Name | Susan Jane Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2005(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 30 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JD |
Secretary Name | John Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | 172a Suttons Lane Hornchurch Essex RM12 6RU |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,804 |
Cash | £17,284 |
Current Liabilities | £3,480 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
25 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 November 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (5 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (2 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 February 1996 | Secretary's particulars changed (1 page) |
18 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
9 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |