57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Director Name | Jeremy Braithwaite |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2005) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Varden Close Newlands Spring Chelmsford CM1 4XS |
Director Name | Amanda Gibbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2005) |
Role | Computer Consultant |
Correspondence Address | 45 Minniedale Surbiton Surrey KT5 8DH |
Director Name | David Anthony Holder |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2005) |
Role | Commercial Manager |
Correspondence Address | 11 Elm Grove Sutton Surrey SM1 4EU |
Secretary Name | Simon Colston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 September 2005) |
Role | Operations Manager |
Correspondence Address | The Farmhouse Lodge Farm, Heath Lane Codicote Hertfordshire SG4 8WP |
Director Name | David Andrew Abbitt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 9 Willow Road Strood Rochester Kent ME2 2LN |
Secretary Name | Penelope Flora Abbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Willow Road Strood Rochester Kent ME2 2LN |
Secretary Name | David Anthony Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 11 Elm Grove Sutton Surrey SM1 4EU |
Registered Address | 1 Holmesdale Road Croydon Surrey CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,313 |
Cash | £345 |
Current Liabilities | £811 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Return made up to 08/01/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members
|
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 September 2000 | Return made up to 08/01/00; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | Return made up to 08/01/99; full list of members (6 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 January 1998 | Return made up to 08/01/98; full list of members
|
6 November 1997 | Ad 14/08/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 November 1997 | Nc inc already adjusted 14/08/97 (1 page) |
6 November 1997 | Resolutions
|
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 08/01/97; change of members
|
30 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 9 willow road strood kent ME2 2LN (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 May 1995 | Ad 15/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 March 1995 | Return made up to 08/01/95; full list of members
|