Egham
Surrey
TW20 9HY
Director Name | Mr Howard Robert Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 May 2003) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Britten Close Horsham West Sussex RH13 6RZ |
Secretary Name | Ms Karen Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 64 Chiltern Avenue Bushey Watford Hertfordshire WD2 3QB |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 March 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Director Name | Mr Peter James Delf |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mr Michael Rylands Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 January 1994) |
Role | Tax Lawyer |
Correspondence Address | Van Ballegooijsingel 39 3055 Pr Rotterdam Netherlands |
Director Name | Mark Jeremy Roland Tunstill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(11 years after company formation) |
Appointment Duration | 12 months (resigned 04 September 1995) |
Role | Solicitor |
Correspondence Address | 42 Collinson Court Great Suffolk Street London SE1 1PA |
Director Name | Gary Victor Feast |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bucknalls Drive Bricket Wood St Albans Hertfordshire AL2 3XJ |
Director Name | Simon Jesse Tod |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 2004) |
Role | Chartered Tax Adviser |
Correspondence Address | Hillview Glaziers Lane Normandy Surrey GU3 2ED |
Secretary Name | Patricia Ann Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 1 The Gables Wycombe Road, Saunderton High Wycombe Buckinghamshire HP14 4HX |
Director Name | Malcolm Thomas Luthman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Grafton Lodge Upper Harlestone Northampton Northamptonshire NN7 4EH |
Secretary Name | Karine Sylvie Jacqueline Lebocey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | Flat D 48a Blackstock Road London N4 2DW |
Director Name | Mr David Trevor Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Z Portland Place London W1B 1NS |
Director Name | Mrs Susan Anne Godfrey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(26 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 23 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82 Z Portland Place London W1B 1NS |
Secretary Name | Mrs Iryna Vale |
---|---|
Status | Resigned |
Appointed | 22 June 2012(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£1,740,970 |
Cash | £9,373 |
Current Liabilities | £107,234 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 July 2021 | Appointment of a voluntary liquidator (3 pages) |
9 July 2021 | Removal of liquidator by court order (11 pages) |
26 June 2021 | Termination of appointment of Iryna Vale as a secretary on 30 May 2014 (2 pages) |
16 June 2021 | Liquidators' statement of receipts and payments to 29 May 2021 (19 pages) |
12 June 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (17 pages) |
10 July 2019 | Liquidators' statement of receipts and payments to 29 May 2019 (19 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
22 August 2018 | Liquidators' statement of receipts and payments to 29 May 2018 (18 pages) |
16 February 2018 | Removal of liquidator by court order (12 pages) |
16 February 2018 | Appointment of a voluntary liquidator (4 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (16 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (16 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 29 May 2015 (12 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 29 May 2015 (12 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (12 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (12 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (12 pages) |
10 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (11 pages) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Director's details changed for Mr Derek Richard Gray on 3 December 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 June 2012 | Appointment of Mrs Iryna Vale as a secretary (1 page) |
25 June 2012 | Appointment of Mrs Iryna Vale as a secretary (1 page) |
12 April 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 12 April 2012 (1 page) |
15 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
15 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
14 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Termination of appointment of Susan Godfrey as a director (1 page) |
24 November 2010 | Termination of appointment of Susan Godfrey as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 April 2010 | Termination of appointment of David Brown as a director (1 page) |
1 April 2010 | Termination of appointment of David Brown as a director (1 page) |
26 February 2010 | Appointment of Mrs Susan Anne Godfrey as a director (2 pages) |
26 February 2010 | Appointment of Mrs Susan Anne Godfrey as a director (2 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for David Trevor Brown on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Trevor Brown on 21 December 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 82 z portland place london W1B 1NS (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 82 z portland place london W1B 1NS (1 page) |
10 December 2008 | Location of debenture register (1 page) |
17 November 2008 | Appointment terminated director malcolm luthman (1 page) |
17 November 2008 | Appointment terminated director malcolm luthman (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 10/12/06; full list of members (10 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (10 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (12 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (12 pages) |
5 October 2005 | Company name changed s g a services LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed s g a services LIMITED\certificate issued on 05/10/05 (2 pages) |
27 September 2005 | Company name changed s g associates LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed s g associates LIMITED\certificate issued on 27/09/05 (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (13 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (13 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 10/12/03; full list of members (13 pages) |
27 October 2003 | Return made up to 10/12/02; full list of members; amend (13 pages) |
27 October 2003 | Return made up to 10/12/02; full list of members; amend (13 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 10/12/02; full list of members
|
15 January 2003 | Return made up to 10/12/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 February 2002 | Return made up to 10/12/01; full list of members (13 pages) |
6 February 2002 | Return made up to 10/12/01; full list of members (13 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members
|
28 December 2000 | Return made up to 10/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
30 December 1999 | Return made up to 10/12/99; full list of members
|
30 December 1999 | Return made up to 10/12/99; full list of members
|
30 December 1999 | Ad 29/09/99--------- £ si [email protected]=105 £ ic 100404/100509 (2 pages) |
30 December 1999 | Ad 29/09/99--------- £ si [email protected]=105 £ ic 100404/100509 (2 pages) |
4 October 1999 | Notice of assignment of name or new name to shares (2 pages) |
4 October 1999 | Notice of assignment of name or new name to shares (2 pages) |
6 August 1999 | Ad 19/07/99-01/08/99 £ si [email protected]=61 £ ic 100343/100404 (2 pages) |
6 August 1999 | Ad 19/07/99-01/08/99 £ si [email protected]=61 £ ic 100343/100404 (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
29 June 1999 | Ad 11/06/99--------- £ si [email protected]=38 £ ic 100305/100343 (2 pages) |
29 June 1999 | Ad 11/06/99--------- £ si [email protected]=38 £ ic 100305/100343 (2 pages) |
25 May 1999 | Ad 20/05/99--------- £ si [email protected]=6 £ ic 100299/100305 (2 pages) |
25 May 1999 | Ad 20/05/99--------- £ si [email protected]=6 £ ic 100299/100305 (2 pages) |
28 April 1999 | Ad 20/04/99--------- premium £ si [email protected]=35 £ ic 100264/100299 (2 pages) |
28 April 1999 | Ad 20/04/99--------- premium £ si [email protected]=35 £ ic 100264/100299 (2 pages) |
25 February 1999 | Ad 23/02/99--------- £ si [email protected]=5 £ ic 100259/100264 (2 pages) |
25 February 1999 | Amending 882R (2 pages) |
25 February 1999 | Amending 882R (2 pages) |
25 February 1999 | Ad 23/02/99--------- £ si [email protected]=5 £ ic 100259/100264 (2 pages) |
27 January 1999 | Ad 21/01/99--------- £ si [email protected]=19 £ ic 100240/100259 (2 pages) |
27 January 1999 | Ad 21/01/99--------- £ si [email protected]=19 £ ic 100240/100259 (2 pages) |
18 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
18 December 1998 | Return made up to 10/12/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 December 1997 | Return made up to 10/12/97; full list of members
|
18 December 1997 | Return made up to 10/12/97; full list of members
|
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (12 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (12 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
23 January 1996 | Return made up to 21/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 21/12/95; full list of members (8 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
24 June 1993 | Ad 20/05/93--------- £ si [email protected]=2 £ ic 100238/100240 (2 pages) |
24 June 1993 | Ad 20/05/93--------- £ si [email protected]=2 £ ic 100238/100240 (2 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
8 April 1986 | Memorandum and Articles of Association (13 pages) |
8 April 1986 | Memorandum and Articles of Association (13 pages) |
19 September 1983 | Company name changed\certificate issued on 19/09/83 (2 pages) |
19 September 1983 | Company name changed\certificate issued on 19/09/83 (2 pages) |
16 August 1983 | Incorporation (18 pages) |
16 August 1983 | Incorporation (18 pages) |