Claygate
Esher
Surrey
KT10 0PL
Secretary Name | Mr Philip John Danby Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Claremont Road Claygate Esher Surrey KT10 0PL |
Director Name | Mr Allan John Goodbrand |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Maxwell Place Maxwell Road Beaconsfield Buckinghamshire HP9 1AQ |
Director Name | Soon Lim Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 1 Baytree Close Cheshunt Waltham Cross Hertfordshire EN7 6BN |
Secretary Name | Mr David William Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 07 August 1991) |
Role | Solicitor |
Correspondence Address | 7 Bury Road Thetford Norfolk IP24 3PL |
Director Name | Soon Lim Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 1 Baytree Close Cheshunt Waltham Cross Hertfordshire EN7 6BN |
Director Name | John Lee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 28 Beaufort Place Thompsons Lane Cambridge Cambridgeshire CB5 8AG |
Director Name | Roger Bartlett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Willows Mill Road Shabbington Buckinghamshire HP18 9HQ |
Director Name | Mr Stephen William Hales |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denmark Road Cottenham Cambridge Cambridgeshire CB24 8QS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105,439 |
Cash | £591 |
Current Liabilities | £327,248 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Nc dec already adjusted 29/12/06 (1 page) |
22 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Resolutions
|
21 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 2006 | Declaration of assent for reregistration to UNLTD (3 pages) |
21 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 2006 | Re-registration of Memorandum and Articles (7 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
25 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 February 2006 | Auditor's resignation (1 page) |
19 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members
|
7 April 2005 | Auditor's resignation (1 page) |
19 May 2004 | Return made up to 28/05/04; full list of members
|
3 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 November 2003 | Director resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 28/05/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 February 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 28/05/97; full list of members (7 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
27 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
28 November 1993 | Resolutions
|
10 July 1992 | Ad 12/08/91--------- £ si 75623@1 (2 pages) |
10 July 1992 | Particulars of contract relating to shares (3 pages) |
24 June 1992 | Ad 12/08/91--------- £ si 75623@1=75623 £ ic 15004/90627 (2 pages) |
30 September 1991 | Ad 05/08/91--------- £ si 15000@1=15000 £ ic 4/15004 (2 pages) |
23 July 1991 | Ad 17/07/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 1991 | Nc inc already adjusted 21/05/91 (1 page) |
14 June 1991 | Memorandum and Articles of Association (12 pages) |
28 May 1991 | Incorporation (16 pages) |