Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director Name | Mr Philip William White |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1991(3 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 13 May 2008) |
Role | Electrical Engineer |
Correspondence Address | Tembani Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Mrs Ann Margaret White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1991(3 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 13 May 2008) |
Role | Adminstration Manager |
Correspondence Address | Tembani Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | The White Cottage 19 West Street Epsom KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,615 |
Cash | £1,151 |
Current Liabilities | £94,991 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Statement of affairs (5 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 64A worple road epsom surrey KT18 7AG (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 01/03/03; full list of members
|
20 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members
|
28 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
16 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the kingston business exchange unit F12 12-50 kingsgate road kingston surrey KT2 5AA (1 page) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 March 1995 | Return made up to 01/03/95; full list of members
|
25 October 1994 | Ad 21/10/94--------- £ si [email protected]=4980 £ ic 20/5000 (2 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |