Ashtead
Surrey
KT21 1PL
Director Name | Nilson Mendes Cardoso |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 01 April 2005(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 August 2008) |
Role | Business Administrator |
Correspondence Address | Rua Gama Lobo 1565 Ap81 Sao Paulo Brazil |
Director Name | Aureliano Ieno Costa |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 01 April 2005(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 August 2008) |
Role | Engineer |
Correspondence Address | Rua Sampaio Viana 584 Ap21 Sao Paulo Brazil |
Director Name | Walter Zarzur Derani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Industrialist |
Correspondence Address | Av Giovanni Gronchi 5394 Ap111 Sao Paulo Sp Brazil Foreign |
Director Name | Carlos Roberto Miotto |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | Rua Baltazar Da Veiba 130 Sao Paulo Sp Brazil Foreign |
Director Name | Romeu Alberti Sobrinho |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Business Administrator |
Correspondence Address | Rua Estados Unidos 550 Carapicuiba Sp Brazil Foreign |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Tucker Accounting & Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Fourth Floor 193-195 Brompton Road London SW3 1NE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £173,851 |
Net Worth | £127,015 |
Cash | £103,165 |
Current Liabilities | £33,591 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Liquidators statement of receipts and payments to 14 June 2008 (5 pages) |
29 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Declaration of solvency (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: suite 4 st andrews house 22-28 high street epsom surrey KT19 8AH (1 page) |
24 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
11 June 1996 | Return made up to 06/04/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |