Churt
Farnham
Surrey
GU10 2PZ
Director Name | Mrs Karen Rand |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 March 2000) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ |
Secretary Name | Mrs Karen Rand |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 March 2000) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ |
Director Name | Mark Haimes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1995) |
Role | Automobile Mechanic |
Correspondence Address | 24 Gladsdale Drive Pinner Middlesex HA5 2PP |
Secretary Name | Julia Haimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 24 Gladsdale Drive Pinner Middlesex HA5 2PP |
Director Name | Julia Haimes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 24 Gladsdale Drive Pinner Middlesex HA5 2PP |
Director Name | Charles Stuart Webb Swingland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1997) |
Role | Solicitor |
Correspondence Address | Basement Flat 37 Leckford Road Oxford Oxfordshire OX2 6HY |
Registered Address | New Hatton House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (1 page) |
27 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1999 | Receiver ceasing to act (1 page) |
12 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1998 | Re statement of affairs (12 pages) |
19 January 1998 | Administrative Receiver's report (5 pages) |
27 October 1997 | Appointment of receiver/manager (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
12 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
11 March 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
30 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
7 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
2 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
12 October 1995 | Company name changed knightsbridge cars (bodyshop) li mited\certificate issued on 13/10/95 (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1995 | Full accounts made up to 30 April 1994 (15 pages) |
28 October 1994 | Return made up to 14/10/94; no change of members (4 pages) |