Weybridge
Surrey
KT13 9AY
Director Name | Mr Kenneth Douglas Savill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 25 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mrs Jean Ena Voller |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wolsey Road Sunbury On Thames Middlesex TW16 7TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
20 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 January 2000 (6 pages) |
23 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
30 March 1999 | Return made up to 25/03/99; change of members
|
10 March 1999 | Full accounts made up to 31 January 1998 (7 pages) |
10 September 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Return made up to 24/03/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 January 1997 (9 pages) |
28 June 1997 | Return made up to 25/03/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 January 1996 (11 pages) |
15 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |