Epsom
Surrey
KT17 4LF
Secretary Name | Karen Lisa Leggate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Flat 3 123 Cheam Common Road Worcester Park Surrey KT4 8TA |
Secretary Name | Mrs Carolyne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 29 Christchurch Gardens Epsom Surrey KT19 8RU |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,999 |
Cash | £280 |
Current Liabilities | £6,032 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2002 | Application for striking-off (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 5 lynwood road epsom surrey KT17 4LF (1 page) |
2 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Return made up to 31/12/99; full list of members
|
8 July 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
9 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
7 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |