Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary Name | Mr Charles Rodney Mathers |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 23 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queensmead Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Director Name | Mr Sean Matthew Percival Windett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Secretary Name | Kyra Jane Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Perfumery Shop Proprietor |
Correspondence Address | 1 Queensmead Stokesheath Road Oxshott Leatherhead Surrey KT22 0PN |
Secretary Name | Pamela Betty West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 44 Matlock Crescent North Cheam Sutton Surrey SM3 9SN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,943 |
Gross Profit | £46,943 |
Net Worth | £144 |
Cash | £16,379 |
Current Liabilities | £17,110 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
24 January 2000 | Return made up to 14/12/99; full list of members
|
23 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 55 drury lane london WC2B 5SQ (1 page) |
4 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members
|
24 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
19 January 1996 | Return made up to 14/12/95; full list of members
|
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |