Sevenoaks
Kent
TN13 1QH
Secretary Name | Claire Ann Meakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 216 Addington Road Selsdon South Croydon Surrey CR2 8LD |
Director Name | Jean Meakin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 1997) |
Role | Estate Agent |
Correspondence Address | Quarry Cottage Waterhouse Lane Kingswood Tadworth Surrey KT20 6HT |
Secretary Name | Jean Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | Quarry Cottage Waterhouse Lane Kingswood Tadworth Surrey KT20 6HT |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £239 |
Cash | £107 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 January 2006 | Application for striking-off (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members
|
16 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
21 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |