Shepperton
Middlesex
TW17 9DL
Director Name | Janice Gale |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 4 Knighton Lodge 39 Rydens Road Walton On Thames Surrey KT12 3AG |
Secretary Name | Janice Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 4 Knighton Lodge 39 Rydens Road Walton On Thames Surrey KT12 3AG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 23 Croysdale Avenue Sunbury On Thames Middlesex TW16 6QP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £905 |
Cash | £3,370 |
Current Liabilities | £3,757 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2003 | Application for striking-off (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 December 2000 | Amended accounts made up to 31 July 1999 (4 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 87 sutton road hounslow middlesex TW5 0PN (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Return made up to 01/07/99; no change of members
|
13 July 1999 | Registered office changed on 13/07/99 from: 39 melrose gardens london W6 7RN (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page) |
23 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 48 montague close walton on thames surrey KT12 2NQ (1 page) |
24 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
20 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
16 August 1996 | Return made up to 01/07/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 30 July 1994 (11 pages) |