Cheam
Sutton
Surrey
SM2 7PD
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Secretary Name | Allan Michael Barwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Devon Road Cheam Sutton Surrey SM2 7PD |
Registered Address | C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 21 napier place london W14 8LG (1 page) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 17/10/97; no change of members (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 October 1996 | Return made up to 17/10/96; no change of members (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 October 1995 | Return made up to 17/10/95; full list of members
|
2 April 1986 | Incorporation (15 pages) |