Warlingham
Surrey
CR6 9LL
Director Name | Helen Julia Slaski |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Oerchard Cottage 7 Harston Road Newton Cambridge Cambridgeshire CB2 5PA |
Secretary Name | Jane Miriam Sadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 76 Leas Road Warlingham Surrey CR6 9LL |
Director Name | Emily Riley Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 41 Howitt Road London NW3 4LU |
Director Name | Helen Mary Cook |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 51 West Street Welford Northampton NN6 6HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 Leas Road Warlingham Surrey CR6 9LL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Application for striking-off (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 83 marylands road london W9 2DS (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 64 sutherland avenue london W9 2QU (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
8 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1998 | Return made up to 23/06/98; no change of members
|
21 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 37 pottery lane london W11 4LY (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Director resigned (1 page) |
18 September 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 23/06/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |