Hazel Way
Coulsdon
Surrey
CR5 3PJ
Secretary Name | Madeleine Heather Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Downs View Hazel Way Chipstead Surrey CR5 3PJ |
Director Name | Mr Richard Frederick Charles Wagner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downs View 4 Hazel Way Chipstead Surrey CR5 3PJ |
Secretary Name | Mr David Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oak Dene Close Claverdon Warwick Warwickshire CV35 8PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 13 February 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1993) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Downs View, Hazel Way Coulsdon Surrey CR5 3PJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,652 |
Gross Profit | £27,603 |
Net Worth | £17,082 |
Cash | £19,289 |
Current Liabilities | £4,403 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
22 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: downs view 4 hazel way coulsdon surrey CR5 3PJ (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Location of register of members (1 page) |
29 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
27 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | Return made up to 02/01/00; no change of members
|
8 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 December 1998 | Return made up to 02/01/99; no change of members (4 pages) |
27 January 1998 | Company name changed localhurry LIMITED\certificate issued on 28/01/98 (2 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1997 | Return made up to 02/01/97; no change of members
|
23 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page) |
17 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |