Hanwell
London
W7 3DN
Secretary Name | Laurence Tsu |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 15 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 31 July 2001) |
Role | Secretary |
Correspondence Address | 71 Brookbank Avenue Hamwell London W7 3BN |
Director Name | Glenn Satterthwaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 1997) |
Role | Agent |
Correspondence Address | Warren Cottage Horsebloch Hollow Cranleigh Surrey GU6 7HJ |
Secretary Name | Carolynn Lesley Hinde-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | The School House Townshott Close Gt Bookham Surrey KT23 4DQ |
Secretary Name | Margaret Ruth Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1996) |
Role | Secretary |
Correspondence Address | 26 Copperfields Fetcham Leatherhead Surrey KT22 9PD |
Secretary Name | Alastair George Alexander Denton-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 13 Corrance Road London SW2 5RD |
Director Name | Alastair George Alexander Denton-Miller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2001) |
Role | Electronic Component And Softw |
Correspondence Address | 13 Corrance Road London SW2 5RD |
Registered Address | 3-5 North Street Leatherhead Surrey KT22 7AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £133,242 |
Cash | £147,458 |
Current Liabilities | £159,009 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Application for striking-off (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
20 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 1 brooklands road weybridge surrey KT13 0SD (1 page) |
23 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 20/11/96; full list of members (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 November 1995 | Return made up to 20/11/95; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |