Banstead
Surrey
SM7 1QG
Secretary Name | Joanne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Flat 2 King Henrys Road Primrose Hill London NW3 3QU |
Director Name | Thomas Leon Kozlowski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 11 Royal Road Teddington Middlesex TW11 0SD |
Secretary Name | Mr Paul Gerald Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Computer Contractor |
Correspondence Address | 156 Warren Road Banstead Surrey SM7 1LB |
Secretary Name | Martin Rowland Dudley Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 36 Willow Crescent Hatfield Peverel Chelmsford Essex CM3 2LJ |
Registered Address | Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,377 |
Cash | £113 |
Current Liabilities | £1,490 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 June 2001 | Return made up to 20/05/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: regent house 235/241 regent street london W1R 8PS (1 page) |
10 April 2000 | Ad 03/03/00--------- £ si 310@1=310 £ ic 90/400 (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
25 June 1999 | Return made up to 20/05/99; full list of members (5 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: martin house 26-30 old church street london SW3 5BY (1 page) |
29 June 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
26 September 1996 | Return made up to 20/05/96; full list of members (6 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (2 pages) |
18 May 1995 | Return made up to 20/05/95; full list of members (12 pages) |