Bookham
Leatherhead
Surrey
KT23 3LS
Director Name | Lawrence Charles Erdmann |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 1386 Hillside Road Fairfield Connecticut 06430 Foreign |
Secretary Name | Elspeth Margaret Arden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Park Bookham Leatherhead Surrey KT23 3LS |
Director Name | John Frederick Clements |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Beech Cottage 2 Green Lane West Clandon Guildford Surrey GU4 7UR |
Director Name | David Martin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood 6 Woodlands Gerrards Cross Buckinghamshire SL9 8DD |
Registered Address | First Floor 15 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,305 |
Cash | £425 |
Current Liabilities | £24,136 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: first floor 15 young street london W8 5EH (1 page) |
24 February 2006 | Return made up to 28/02/05; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 8-9 lambton place london W11 2SH (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
9 October 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
4 August 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 October 1998 | Return made up to 28/02/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |