Ewell
Surrey
KT19 0HF
Secretary Name | Nicola Mary Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 70 Court Farm Avenue Ewell Surrey KT19 0HF |
Director Name | Graham Frederick Robert Starns |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 February 1999) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Homefield Park Grove Road Sutton Surrey SM1 2AN |
Director Name | Norman Arthur Starns |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2002) |
Role | Fruiterer |
Correspondence Address | 9 Martin Court Hempstead Gillingham Kent ME7 3SD |
Director Name | Mr Ronald Edward Starns |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | Fruiterer |
Correspondence Address | 10 Cedar Walk Kingswood Tadworth Surrey KT20 6HW |
Secretary Name | Mr Ronald Edward Starns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 10 Cedar Walk Kingswood Tadworth Surrey KT20 6HW |
Director Name | Mr Julian Mark Starns |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 September 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Brundholm Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr Paul Michael Starns |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Secretary Name | Mr Paul Michael Starns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Secretary Name | Gwendoline Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 99 James Riley Point Carpenters Road Stratford London E15 2HZ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,106,502 |
Gross Profit | £244,745 |
Net Worth | -£1,226 |
Cash | £2,610 |
Current Liabilities | £322,241 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 70 court farm avenue ewell surrey KT19 0HF (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
26 January 2005 | Return made up to 15/11/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 June 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 35 paul street london EC2A 4UQ (1 page) |
6 May 2004 | Director resigned (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
19 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 65,market pavilion new spitalfields market sherrin road london E10 5SJ (1 page) |
14 August 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
5 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 August 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 15/11/98; no change of members
|
30 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Return made up to 15/11/97; no change of members
|
21 December 1996 | Return made up to 15/11/96; full list of members (8 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
22 December 1995 | Return made up to 15/11/95; no change of members (6 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 December 1984 | Amount paid nil/part paid shares (1 page) |