East Ewell
Epsom
Surrey
KT17 3EB
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 December 2002) |
Role | Secretary Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Alastair Iain Lindsay Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 30 Roehampton Close London SW15 5LU |
Director Name | Mr Ian Michael Halliday |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Insolvency Manager |
Correspondence Address | Green Banks Church Lane Little Leighs Chelmsford Essex CM3 1NA |
Director Name | Kevin Stanley Leigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Sycamore Cottage Great Bardfield Braintree Essex CM7 4TB |
Director Name | Richard Maurice Soule |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Semley House Semley Place London SW1W 9QL |
Secretary Name | Kevin Stanley Leigh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Sycamore Cottage Great Bardfield Braintree Essex CM7 4TB |
Director Name | Mr Harry James Theobald |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Brookmead 6 Brook Street Warminster Wiltshire BA12 8DN |
Secretary Name | Mr Harry James Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | Brookmead 6 Brook Street Warminster Wiltshire BA12 8DN |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2000) |
Role | Company Secretary Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Information House 138-140 Southwark St London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,982 |
Current Liabilities | £35,982 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 200 great dover street london SE1 4WU (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 200 great dover street london SE1 4WU (1 page) |
22 February 2001 | Return made up to 21/01/01; full list of members
|
19 February 2001 | Full accounts made up to 30 September 1999 (11 pages) |
14 February 2001 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: brookmead 6 brook street warminster wiltshire BA12 8DN (1 page) |
25 February 2000 | Return made up to 21/01/00; full list of members
|
29 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
2 June 1997 | New director appointed (2 pages) |
20 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 October 1995 | Resolutions
|
18 October 1995 | Ad 09/10/95--------- £ si 20000@1=20000 £ ic 800/20800 (2 pages) |
18 October 1995 | Resolutions
|
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |