Willow Walk
Chertsey
Surrey
KT16 8KG
Secretary Name | Michael James McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 November 2004) |
Role | Cameraman |
Correspondence Address | 4 Fife Way Great Bookham Leatherhead Surrey KT23 3PH |
Secretary Name | Jason Thomas Adrangi Hebron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Computer Programmer |
Correspondence Address | 38a Sellons Avenue Harlesdon London NW10 4HH |
Secretary Name | Anton Findlay Angelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 50 Castlehaven Road Kentish Town London NW1 8PU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,824 |
Net Worth | -£7,376 |
Cash | £4,137 |
Current Liabilities | £16,213 |
Latest Accounts | 5 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 75 hythe road staines middlesex TW18 2EE (1 page) |
8 May 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
5 April 2001 | Full accounts made up to 5 April 2000 (9 pages) |
25 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 5 April 1999 (9 pages) |
27 January 2000 | Return made up to 30/07/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 5 April 1998 (9 pages) |
8 July 1999 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: garden flat grove cottage willow walk chertsey surrey KT16 8RG (1 page) |
19 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Full accounts made up to 5 April 1996 (8 pages) |
14 November 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: garden flat grove cottage willow walk chertsey KT16 8RG (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 30/07/96; change of members
|
23 April 1997 | Director's particulars changed (1 page) |
14 August 1996 | Accounting reference date shortened from 31/08/96 to 05/04/96 (1 page) |
18 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
28 April 1995 | Secretary's particulars changed;new secretary appointed (2 pages) |
7 March 1995 | Return made up to 30/07/94; no change of members
|