22 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary Name | Mrs Vivien Anne Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilliput 22 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | Heather Jean Miller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1993) |
Role | Secretary |
Correspondence Address | Meadow Cottage Ferbies Speldhurst Tunbridge Wells Kent TN3 0NS |
Director Name | Keith Miller |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 1997) |
Role | Managing Director |
Correspondence Address | Meadow Cottage Ferbies Speldhurst Tunbridge Wells Kent TN3 0NS |
Secretary Name | Heather Jean Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | Meadow Cottage Ferbies Speldhurst Tunbridge Wells Kent TN3 0NS |
Director Name | Stephen Christopher Hall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Claremont House 47 Worcester Road Sutton Surrey SM2 6PB |
Director Name | Pramodrai Narbheram Mehta |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 59 Moscow Road London W2 4JS |
Secretary Name | Pramodrai Narbheram Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 59 Moscow Road London W2 4JS |
Director Name | Patrick John Hall |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 21 The Headway Ewell Epsom Surrey KT17 1UN |
Director Name | Pramodrai Narbheram Mehta |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 59 Moscow Road London W2 4JS |
Secretary Name | Patrick John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 21 The Headway Ewell Epsom Surrey KT17 1UN |
Registered Address | 270 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2007 | Application for striking-off (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 201 dyke road hove east sussex BN3 1TL (1 page) |
18 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 March 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2001 | Return made up to 27/11/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 27/11/99; full list of members
|
3 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
11 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 28 February 1997 (9 pages) |
5 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 29 February 1996 (9 pages) |
25 June 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 27/11/95; no change of members
|
12 October 1995 | Full accounts made up to 28 February 1995 (10 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |