50 Copsem Lane
Esher
Surrey
KT10 9HJ
Secretary Name | Mrs Rathini Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Saint Albans Avenue Hanworth Middlesex TW13 6RL |
Secretary Name | Paige Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | White Lodge Cottage Sheen Common London SW14 7ER |
Director Name | Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Underwriter |
Correspondence Address | 2 Park Meadow Doddinghurst Brentwood Essex CM15 0TT |
Director Name | Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2004) |
Role | Accountant |
Correspondence Address | 10 Collins Street London SE3 0UG |
Director Name | Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Hilbert Road Tunbridge Wells Kent TN2 3SA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,890 |
Cash | £78,503 |
Current Liabilities | £191,697 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Appointment terminated director ian patrick (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 April 2005 | Return made up to 15/04/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 May 2002 | Return made up to 15/04/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
26 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 September 1999 | Return made up to 15/04/99; no change of members (4 pages) |
14 December 1998 | Amended accounts made up to 29 February 1996 (8 pages) |
27 October 1998 | Full accounts made up to 28 February 1997 (13 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
10 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
10 June 1997 | Ad 15/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Ad 10/12/94--------- £ si 98@1 (2 pages) |
12 December 1995 | Return made up to 15/04/95; full list of members (8 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
15 April 1994 | Incorporation (15 pages) |