Molesey Park Road
East Molesey
Surrey
KT8 0JT
Secretary Name | Craig Rory Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Westcoombe Avenue West Wimbledon London SW20 0RQ |
Secretary Name | Lorraine Michelle Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 1991) |
Role | Company Director |
Correspondence Address | 42 Musgrove Road New Cross London SE14 5PW |
Secretary Name | Mrs Hazel Anne-Marie Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 32 Norwood Close Effingham Leatherhead Surrey KT24 5NY |
Director Name | Jacob Christiansen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 May 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 56 Keswick Road Great Bookham Leatherhead Surrey KT23 4BH |
Secretary Name | Jacob Christiansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 May 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 56 Keswick Road Great Bookham Leatherhead Surrey KT23 4BH |
Secretary Name | Patibha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 20 Popham Gardens Lower Richmond Road Richmond Surrey TW9 4LJ |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £360,750 |
Net Worth | -£524,537 |
Current Liabilities | £426,304 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 September 2007 | Dissolved (1 page) |
---|---|
2 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: pridie brewster carolyn house 29-31 greville str eet london EC1N 8RB (1 page) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Appointment of a voluntary liquidator (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 48 thorley hill bishops stortford hertfordshire CM23 3NA (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Statement of affairs (11 pages) |
6 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: walbrook house 23-29 walbrook london EC4N 8BT (1 page) |
5 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 1 chancery lane 5TH floor london WC2A 1LF (1 page) |
16 December 1996 | Nc inc already adjusted 07/11/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Ad 07/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed;new director appointed (1 page) |
24 May 1996 | Return made up to 14/03/96; no change of members
|
26 October 1995 | Registered office changed on 26/10/95 from: 1 chancery lane 5TH floor london WC2A 1LF (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 471 sidcup road eltham london SE9 4ET (1 page) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
11 May 1995 | Return made up to 14/03/95; full list of members
|