Maple Road
Surbiton
Surrey
KT1 3JW
Secretary Name | Michael Roger Billinghurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 14 Exeter Court Maple Road Surbiton Surrey KT1 3JW |
Director Name | Gordon Neville Laurie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 2 Pond Close Walton On Thames Surrey KT12 5DR |
Registered Address | Applemarket House 17 Union St Kingston Upon Thames Surrey KT1 1RP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£206 |
Current Liabilities | £3,615,961 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1997 | Receiver ceasing to act (1 page) |
13 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1997 | Receiver ceasing to act (1 page) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |