Banstead
Surrey
SM7 1PL
Secretary Name | Mr Paul David John Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Highbury Close New Malden Surrey KT3 5BY |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Receiver ceasing to act (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2003 | Receiver's abstract of receipts and payments (4 pages) |
14 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
22 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1998 | Administrative Receiver's report (7 pages) |
23 March 1998 | Stat of affairs with f 3.10 (4 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 131-133 red lion road tolworth surrey KT6 7RQ (1 page) |
19 January 1998 | Appointment of receiver/manager (1 page) |
15 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
11 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
17 August 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|