Claremont Lane
Esher
Surrey
KT10 9DL
Director Name | Mr Graham Edward Dodridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Bridges Upper Slaughter Cheltenham Gloucestershire GL54 2JA Wales |
Secretary Name | Mr Gary Edward Brine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(1 year after company formation) |
Appointment Duration | 9 years (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 6 Simmons Gate Claremont Lane Esher Surrey KT10 9DL |
Director Name | Julie Lobb |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 North Lodge Polsden Lacey Dorking Surrey RH5 6BD |
Secretary Name | Taybridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Martin House 26-30 Old Church Street London SW3 5BY |
Registered Address | 11 Kingsway London WC2B 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187 |
Cash | £6,811 |
Current Liabilities | £7,287 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
25 February 2003 | Return made up to 25/08/02; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
14 August 2001 | Accounts made up to 31 October 2000 (1 page) |
14 September 2000 | Return made up to 25/08/00; full list of members
|
14 September 2000 | Resolutions
|
14 September 2000 | Accounts made up to 31 October 1999 (1 page) |
15 October 1999 | Return made up to 25/08/99; no change of members
|
31 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 September 1998 | Return made up to 25/08/98; full list of members
|
28 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: walkden house 10 melton street london NW1 2EJ (1 page) |
30 October 1997 | Return made up to 25/08/97; no change of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
11 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: martin house 26-30 old church street london SW3 5BY (1 page) |
4 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 September 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
29 August 1995 | Return made up to 25/08/95; full list of members (12 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |