Burrwood Park
Walton On Thames
Surrey
KT12 5EB
Secretary Name | Brigitte Maria Kasper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 5 Kelvedon Avenue Burrwood Park Walton On Thames Surrey KT12 5EB |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£57,520 |
Cash | £22,344 |
Current Liabilities | £115,352 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | Return made up to 31/12/01; no change of members (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 1 conduit street london W1R 9TG (1 page) |
15 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Location of debenture register (1 page) |
5 February 1998 | Location of register of members (1 page) |
29 January 1998 | Resolutions
|
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
4 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
30 September 1991 | £ nc 100000/150000 02/08/91 (1 page) |
30 September 1991 | Registered office changed on 30/09/91 from: 246,bishopsgate london EC2M 4PB (1 page) |
30 September 1991 | Ad 02/09/91--------- £ si 22500@1=22500 £ ic 90000/112500 (2 pages) |
30 September 1991 | Resolutions
|
20 March 1991 | Return made up to 31/12/90; full list of members (6 pages) |
18 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
30 July 1990 | Return made up to 31/12/89; full list of members (6 pages) |
15 December 1988 | Registered office changed on 15/12/88 from: mappin house 4 winsley street london win 7AR (1 page) |
8 July 1988 | Nc inc already adjusted (1 page) |
8 July 1988 | Wd 25/05/88 ad 17/05/88--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages) |
8 July 1988 | Resolutions
|
22 July 1987 | Registered office changed on 22/07/87 from: 14 john princes street london W1 (1 page) |
24 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
4 February 1983 | Incorporation (15 pages) |