Reigate
Surrey
RH2 7JH
Director Name | Mr Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walsingham St Johns Wood Park London NW8 6RG |
Secretary Name | Richard John Ewbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 December 2008) |
Role | Company Director |
Correspondence Address | 19 St Mary's Road Reigate Surrey RH2 7JH |
Director Name | Gerald Rafferty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 October 2005) |
Role | Entertainer |
Correspondence Address | 18a Frognal Gardens Hampstead London NW3 6XA |
Secretary Name | Martha Mary Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 79 Frognal Hampstead London NW3 6XX |
Director Name | Martha Mary Rafferty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2005) |
Role | Marketing Consultant |
Correspondence Address | 18a Frognal Gardens Hampstead London NW3 6XA |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 October 2005) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,750,858 |
Cash | £921 |
Current Liabilities | £5,342 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (6 pages) |
3 September 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 13A hillgate street london greater london W8 7SP (1 page) |
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Declaration of solvency (3 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Accounting reference date extended from 25/10/06 to 31/12/06 (1 page) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members
|
9 March 2006 | Total exemption small company accounts made up to 25 October 2005 (5 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Accounting reference date extended from 30/09/05 to 25/10/05 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
11 November 2005 | Secretary resigned (1 page) |
9 July 2005 | Return made up to 30/06/05; no change of members (4 pages) |
23 May 2005 | Location of register of members (1 page) |
23 May 2005 | Location of debenture register (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
23 May 2005 | Location of register of directors' interests (1 page) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 July 2004 | Return made up to 30/06/04; no change of members (4 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | New director appointed (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 October 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 July 2000 | New secretary appointed (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 December 1999 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (4 pages) |
7 July 1997 | Secretary's particulars changed (2 pages) |
11 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
17 July 1996 | Return made up to 30/06/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 May 1984 | Memorandum and Articles of Association (11 pages) |