Woking
Surrey
GU21 1PW
Secretary Name | Wanda Daphne Govett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 12 St Johns Rise Woking Surrey GU21 7PW |
Director Name | Terrance Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Thorndene Pond Road Headley Bordon Hants GU35 8NN |
Secretary Name | Terrance Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Thorndene Pond Road Headley Bordon Hants GU35 8NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £448,145 |
Gross Profit | £60,991 |
Net Worth | -£75,222 |
Current Liabilities | £159,006 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
14 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
23 March 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
23 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: ash street aldershot hampshire GU12 6LR (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 September 1999 | Return made up to 15/05/99; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
2 September 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |