Ewell
Surrey
KT17 3JJ
Director Name | David John Nicholson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilmore Yew Lane East Grinstead West Sussex RH19 2AZ |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Greenloaning 10 Greenhurst Lane Oxted Hurst Green Surrey RH8 0LB |
Director Name | Cameron Anderson Maxwell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Albury Myln Meadow Stock Essex CM4 9NE |
Director Name | Richard Alan Murray Obodynski |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Venture House Davis Road Chessington Surrey KT9 1TT |
Secretary Name | Cameron Anderson Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(2 days after company formation) |
Appointment Duration | 6 months (resigned 08 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Albury Myln Meadow Stock Essex CM4 9NE |
Director Name | Mr Jeffrey Marlow |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 77 Brim Hill London N2 0EZ |
Director Name | Mr Peter Butler |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 2 Old School Lane Steeple Claydon Buckingham Buckinghamshire MK18 2SB |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Venture House Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£511,000 |
Current Liabilities | £872,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 625000/625001 (2 pages) |
16 April 2003 | Application for striking-off (1 page) |
11 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Resolutions
|
9 February 2001 | Return made up to 02/02/01; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 October 2000 | Resolutions
|
14 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (4 pages) |
22 February 1999 | Return made up to 02/02/99; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 August 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 02/02/98; full list of members
|
29 October 1997 | Company name changed creative technology (soho) limit ed\certificate issued on 30/10/97 (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 August 1996 | Auditor's resignation (1 page) |
16 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
19 December 1995 | Company name changed excess LIMITED\certificate issued on 20/12/95 (4 pages) |
14 December 1995 | Resolutions
|
31 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |