Blackhorse Road
Woking
Surrey
GU22 0QT
Secretary Name | Mr Peter John Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickend Floyds Barns Mill Lane Wingrave Aylesbury Buckinghamshire HP22 4PL |
Director Name | Paul William Bryant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 January 1994) |
Role | Surveyor |
Correspondence Address | Mound Villa 8 Margaret Street Stanley Perthshire PH1 4PA Scotland |
Secretary Name | Mr Uday Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Lodge Court London W3 9SD |
Secretary Name | Charmaine Barbara Catherine Lines-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 24 Hanworth Lane Chertsey Surrey KT16 9LJ |
Director Name | Taorheed Adewole Aderogba |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 58a Gainsborough Way Stanley Wakefield West Yorkshire WF3 4PX |
Director Name | Jason Lee Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 1996) |
Role | Architectural Technician |
Correspondence Address | 21 Carr Grove Deepcar Sheffield West Yorkshire S30 5PP |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£170,356 |
Cash | £813 |
Current Liabilities | £513,526 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2005 | Dissolved (1 page) |
---|---|
22 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Statement of affairs (8 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: hurshens 291 green lanes london N13 4XS (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
26 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 291 green lanes london N13 4XS (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 July 1998 | Return made up to 22/04/98; no change of members (6 pages) |
31 July 1998 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
10 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 August 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Return made up to 22/04/96; full list of members (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Amended accounts made up to 30 November 1993 (1 page) |
29 September 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 22/04/95; no change of members (12 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
27 September 1995 | Return made up to 22/04/94; full list of members; amend (14 pages) |