Epsom
Surrey
KT17 4QJ
Secretary Name | Joyce Olive Parfitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 242 Hook Road Chessington Surrey KT9 1PL |
Secretary Name | Jennifer Lesley Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | Byways 1 Wantage Road Streatley-On-Thames Reading Berkshire RG8 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 242 Hook Road Chessington Surrey KT9 1PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,994 |
Cash | £2,561 |
Current Liabilities | £9,398 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Application for striking-off (1 page) |
11 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
31 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 November 1999 | Return made up to 15/07/99; no change of members (6 pages) |
10 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: byways 1 wantage road streatley-on-thames reading berkshire RG8 9LA (1 page) |
14 August 1998 | Secretary resigned (1 page) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 June 1997 | Return made up to 15/07/96; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 August 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |