Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 October 1994(6 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 26 May 2009) |
Role | Business |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Arti Shirke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 May 2009) |
Role | Business Executive |
Correspondence Address | Coombe Edge Sunninghill Road Windleshall Surrey GU20 6PP |
Director Name | William James Nye |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1993) |
Role | Civil Engineer |
Correspondence Address | The Lodge Munstead Grange Alldens Lane Godalming Surrey GU8 4AP |
Director Name | Mr Roger Cameron Roebuck |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Secretary Name | Mr Christopher Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 31 Carson Road Dulwich London SE21 8HT |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (1 page) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 April 2005 | Return made up to 09/01/05; full list of members
|
12 April 2005 | Registered office changed on 12/04/05 from: 15 devonshire square london EC2M 4YW (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
29 January 2004 | Return made up to 09/01/04; full list of members
|
7 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
10 December 2002 | Return made up to 09/01/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 April 2000 | New director appointed (2 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
25 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 January 1997 | Return made up to 09/01/97; no change of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |