Shepperton
Middlesex
TW17 9DL
Secretary Name | Sonia Castro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(11 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 3 Kilmiston Avenue Shepperton Middlesex TW17 9DL |
Secretary Name | Mrs Mary Ann Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mill Farm Crescent Hounslow Middlesex TW4 5PG |
Secretary Name | Ms Marisu Wilkins |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1993(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kings Chase East Molesey Surrey KT8 9DH |
Secretary Name | Richard John Dronfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 21 Templar Place Hampton Middlesex TW12 2NE |
Director Name | Richard John Dronfield |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2003) |
Role | Consultant |
Correspondence Address | 21 Templar Place Hampton Middlesex TW12 2NE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,259 |
Cash | £1,093 |
Current Liabilities | £54,683 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
1 June 2005 | Return made up to 27/05/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
20 February 2004 | New secretary appointed (2 pages) |
26 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 August 2003 | Secretary resigned;director resigned (2 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 27/05/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | New director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 27/05/00; full list of members
|
5 July 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
18 June 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 July 1997 | Return made up to 27/05/97; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 119,kings chase east molesey surrey KT8 9DG (1 page) |
3 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |