Camberley
Surrey
GU15 1PA
Secretary Name | Mrs Constance Philips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 4 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | Mr David Leslie Ufland |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Willow Road London NW3 1TS |
Secretary Name | Maurice Ivor Esterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Walkdon House 10 Melton Street London NW1 2EJ |
Registered Address | 47 Willow Road Hampstead London NW3 1TS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,653 |
Gross Profit | £35,653 |
Net Worth | £298,618 |
Cash | £450,013 |
Current Liabilities | £151,395 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
1 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
19 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Resolutions
|
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
22 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 October 1998 | Return made up to 26/09/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: walkden house 10 melton street london NW1 2EJ (1 page) |
12 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 122 oyster lane byfleet surrey KT14 7JQ (1 page) |
15 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 October 1995 | Return made up to 26/09/95; no change of members
|
14 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
14 July 1995 | Resolutions
|