East Molesey
Surrey
KT8 9DJ
Secretary Name | Mr Andrew Chilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 May 2009) |
Role | Accountant |
Correspondence Address | 21 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Director Name | Mr Andrew Chilton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Accountant |
Correspondence Address | 21 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Director Name | Mr Alan Davenport |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 October 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve 51 Station Road Thames Ditton Surrey KT7 0PA |
Director Name | Douglas Howard Hodgkiss |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2004) |
Role | Computer Consultant |
Correspondence Address | 19 Elland Road Walton On Thames Surrey KT12 3JT |
Secretary Name | Mr Alan Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve 51 Station Road Thames Ditton Surrey KT7 0PA |
Secretary Name | Philippa Claire Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 10 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EB |
Director Name | Paul Simon Pontin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1996) |
Role | Computer Consultant |
Correspondence Address | 13 Elm Gardens Claygate Esher Surrey KT10 0JS |
Secretary Name | Susan Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 18 Taylor Road Wallington Surrey SM6 0AX |
Director Name | Mr Simon Grant Skinner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 25 Leatherhead Road Ashtead Surrey KT21 2TP |
Director Name | Martin Pincock |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2004) |
Role | Sales Director |
Correspondence Address | 12 Ringwood Road Farnborough Hampshire GU14 8BG |
Secretary Name | Egil Sorgendal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 27 Oaklands Avenue Esher Surrey KT10 8HX |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £682,213 |
Cash | £254,046 |
Current Liabilities | £774,789 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 16 February 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (8 pages) |
8 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
8 December 2005 | Result of meeting of creditors (2 pages) |
16 November 2005 | Statement of administrator's proposal (21 pages) |
27 October 2005 | Statement of affairs (34 pages) |
27 October 2005 | Director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: millbank house 171-185 ewell road surbiton surrey KT6 6AP (2 pages) |
6 October 2005 | Appointment of an administrator (1 page) |
8 September 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 December 2004 | Return made up to 07/12/04; no change of members
|
8 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members
|
26 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members
|
12 January 2001 | Return made up to 07/12/00; full list of members
|
27 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 November 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 December 1999 | Return made up to 07/12/99; full list of members
|
14 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
28 October 1998 | Company name changed primary image LIMITED\certificate issued on 29/10/98 (2 pages) |
15 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
23 October 1997 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
4 July 1996 | Director resigned (1 page) |
20 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1994 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | Company name changed akebia LIMITED\certificate issued on 10/10/91 (2 pages) |
27 April 1988 | Incorporation (13 pages) |