Nongkae, Hua.Hin
Prachuabkirikhan
77110
Thailand
Director Name | Tanya Louise Holland |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 35 Stockwell Park Crescent London SW9 0DQ |
Secretary Name | Tanya Louise Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 35 Stockwell Park Crescent London SW9 0DQ |
Director Name | Miss Julie Anne Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lessar Avenue Clapham London SW4 9HW |
Secretary Name | Timonthy Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Computer Con |
Correspondence Address | 33 Lessar Avenue Clapham London SW4 9HW |
Director Name | Julie Anne Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2002) |
Role | Finance Director |
Correspondence Address | 137 Heath Road London SW8 3BB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £40,818 |
Current Liabilities | £3,550 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Solvency statement dated 27/10/08 (1 page) |
13 November 2008 | Application for striking-off (1 page) |
13 November 2008 | Memorandum of capital - processed 13/11/08, reducing issd cap from £50,000 to £1000. date of res 28.10.08 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Statement by directors (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 December 2007 | Return made up to 04/09/07; full list of members
|
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2005 | Return made up to 04/09/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: lafone house 11-13 leathermarket street london SE1 3HN (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 12-18 paul street london EC2A 4NX (1 page) |
14 October 2003 | Full accounts made up to 31 January 2003 (14 pages) |
22 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (10 pages) |
3 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 January 2000 (13 pages) |
12 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
2 December 1998 | Accounts for a medium company made up to 31 January 1998 (11 pages) |
1 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
9 January 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
16 September 1996 | Return made up to 04/09/96; no change of members
|
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: magenta house 85 whitechapel road london E1 1DU (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 33 lessar avenue clapham london SW4 9HW (1 page) |
4 September 1991 | Incorporation (15 pages) |