St Anns Hill Road
Chertsey
Surrey
KT16 9NN
Secretary Name | Mr John Harvey Woollcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belvoir Road London SE22 0QY |
Director Name | Leslie McCutcheon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Farley House Maidenhead Road Billingbear Berkshire RG40 5RN |
Secretary Name | Leslie McCutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Farley House Maidenhead Road Billingbear Berkshire RG40 5RN |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 October 2003 | Return made up to 08/10/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: accounts action SE 29 amy road oxted surrey RH8 0PX (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Return made up to 08/10/02; full list of members (5 pages) |
29 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 November 2000 | Return made up to 08/10/00; full list of members (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
7 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: abacus house 43 cantelupe road east grinstead west sussex RH19 3BL (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Return made up to 08/10/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
1 October 1986 | Return made up to 05/08/86; full list of members (4 pages) |
24 July 1985 | Resolutions
|
27 June 1985 | Certificate of incorporation (1 page) |