Guildford Road
Cranleigh
Surrey
GU6 8LT
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(13 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 1998(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 June 2005) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Henry John Edwards |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 94 Oakwood Court London W14 8JZ |
Director Name | Michael Thompson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Sangers Little Heath Road Fontwell West Sussex BN18 0SR |
Secretary Name | Mr Sam Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56f Randolph Avenue London W9 1BE |
Director Name | Mr Peter Michael Cashman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southover 6 Crayton Road Ampthill Bedfordshire MK45 2JL |
Director Name | Mr Ian Rollason |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Staines Square Dunstable Bedfordshire LU6 3JG |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | David Arthur Vere Alberto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 47 The Avenue Sunbury-On-Thames TW15 5HY |
Director Name | Philip William Newborough |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19b Erleigh Court Drive Earley Reading Berkshire RG6 1EB |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,416 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 July 2003 | Particulars of mortgage/charge (8 pages) |
22 July 2003 | Particulars of mortgage/charge (8 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members
|
26 July 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 April 2002 | Resolutions
|
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
26 June 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members (18 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (11 pages) |
18 August 1999 | Particulars of mortgage/charge (11 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 December 1998 | Return made up to 30/11/98; no change of members (11 pages) |
29 September 1998 | Return made up to 30/08/98; full list of members (10 pages) |
29 September 1998 | Location of register of members (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
17 March 1998 | Ad 30/01/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
16 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | New secretary appointed;new director appointed (4 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 October 1997 | Return made up to 30/08/97; full list of members (8 pages) |
20 October 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
12 October 1995 | Return made up to 30/08/95; no change of members (8 pages) |
11 October 1995 | Full accounts made up to 25 December 1994 (12 pages) |