Stoke Dabernon
Cobham
Surrey
KT11 3QD
Secretary Name | Nigel David Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Oil Trader |
Correspondence Address | Little Claremont Home Farm Close Esher Surrey KT10 9HA |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £261,897 |
Cash | £892 |
Current Liabilities | £133,645 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 December 2003 | Dissolved (1 page) |
---|---|
25 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: little park woodlands lane cobham surrey KT11 3QD (1 page) |
8 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Declaration of solvency (3 pages) |
8 October 2002 | Resolutions
|
22 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
26 July 2000 | Ad 12/09/99--------- £ si 98@1 (2 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
16 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
8 September 1998 | Particulars of mortgage/charge (4 pages) |
5 September 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 September 1997 | Return made up to 05/05/97; full list of members (5 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 May 1996 | Return made up to 05/05/96; no change of members
|
8 May 1996 | Resolutions
|
1 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 2ND floor the quadrangle 180 wardour street london wiv 3AA (1 page) |
16 August 1995 | Return made up to 05/05/95; full list of members (12 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: mitra taggs island hampton court middlesex (1 page) |
3 August 1994 | Resolutions
|