Bedfont
Middlesex
TW14 9PG
Secretary Name | Gary Beckensale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 2 North Place Teddington Middlesex TW11 0HN |
Director Name | Mr Robert John Anderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hampton Court Crescent East Molesey Surrey KT8 9BA |
Secretary Name | Jacqueline Eleanor Anderson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 1993(5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hampton Court Crescent East Molesey Surrey KT8 9BA |
Director Name | Jacqueline Eleanor Anderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 September 2002(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hampton Court Crescent East Molesey Surrey KT8 9BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 July 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,443 |
Cash | £7,596 |
Current Liabilities | £54,006 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
24 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 September 2001 | Return made up to 01/06/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
10 December 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 August 1999 | Return made up to 01/06/99; no change of members (4 pages) |
7 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 43 chaucer way addlestone surrey KT15 1LQ (1 page) |
5 March 1998 | Full accounts made up to 31 July 1996 (10 pages) |
5 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 July 1995 (9 pages) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
4 May 1995 | Company name changed U.S.A. car company (U.K. pty) lt D.\certificate issued on 05/05/95 (4 pages) |