Epsom
Surrey
KT19 0RT
Director Name | David Richard Chapman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Stoneleigh Crescent Ewell Epsom Surrey KT19 0RT |
Director Name | Mr Richard George Penn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Russett Way Kings Hill West Malling Kent ME19 4FJ |
Director Name | Jason John Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Mead Folkestone Kent CT19 5UR |
Secretary Name | Robert Adrian Calland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Street London EC1V 9AB |
Secretary Name | David Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Stoneleigh Crescent Ewell Epsom Surrey KT19 0RT |
Registered Address | 11 & 13 Shelton Street Covent Garden London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Director resigned (1 page) |
14 February 2003 | Application for striking-off (1 page) |
22 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 May 2002 | Secretary resigned (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Director resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
17 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
19 November 1999 | Director resigned (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 April 1998 | Return made up to 29/04/98; no change of members (4 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: the shop 52 monmouth street covent garden london WC2H 9EP (1 page) |
27 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |