Windlesham
Surrey
GU20 6PP
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Random Hight Rowley Drive Cranleigh Surrey GU6 8PN |
Director Name | William James Nye |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | The Lodge Munstead Grange Alldens Lane Godalming Surrey GU8 4AP |
Secretary Name | Mr Ramesh Gajanan Rege |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 14 Mowbray Crescent Egham Surrey TW20 9JF |
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 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 May 2005 | Return made up to 22/01/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page) |
11 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
26 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 February 2001 | Return made up to 22/01/01; full list of members
|
23 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 January 1997 | Return made up to 22/01/97; no change of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |