Pyrford
Woking
Surrey
GU22 8TD
Secretary Name | Susan Colvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 49 Saint Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Director Name | Mr Robert Unwin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 19 February 2008) |
Role | Software Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 11 Malin Road Littlehampton West Sussex BN17 6NN |
Registered Address | Arkenis House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £93,391 |
Cash | £100,956 |
Current Liabilities | £58,084 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 105 high street horsell woking surrey GU21 4SY (1 page) |
8 September 2005 | Company name changed diamond management services limi ted\certificate issued on 08/09/05 (2 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
19 July 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: khanbhai house, creswell corner anchor hill, knaphill woking surrey GU21 2JD (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Return made up to 03/07/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Return made up to 03/07/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 October 1997 | Return made up to 03/07/97; full list of members (5 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
12 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |