Farnham
Surrey
GU9 9QP
Secretary Name | Deborah Heaviland Pickens |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Stephendale Road Farnham Surrey GU9 9QP |
Secretary Name | Mr Alexander James Spofforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byne House Manleys Hill Storrington Pulborough West Sussex RH20 4BN |
Director Name | Louis Russell Wonderly Jr |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 1998) |
Role | Editor |
Correspondence Address | Adolfsalleg 17 Wiesbaden 65185 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,702 |
Cash | £471 |
Current Liabilities | £29,122 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 August 2002 | Dissolved (1 page) |
---|---|
20 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
19 February 2001 | Statement of affairs (8 pages) |
19 February 2001 | Resolutions
|
6 February 2001 | Registered office changed on 06/02/01 from: the maltings bridge square farnham surrey GU9 7QR (1 page) |
4 September 2000 | Return made up to 30/07/00; full list of members (8 pages) |
8 December 1999 | Return made up to 30/07/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 October 1999 | Ad 02/06/98--------- £ si 3228@1 (2 pages) |
8 December 1998 | Full accounts made up to 30 November 1997 (9 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
8 December 1997 | Ad 01/10/97--------- £ si 8300@1=8300 £ ic 38176/46476 (2 pages) |
8 December 1997 | £ nc 10000/50000 26/10/94 (1 page) |
9 October 1997 | Return made up to 10/06/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
7 October 1996 | Ad 11/09/96--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages) |
20 August 1996 | New director appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
10 July 1996 | Return made up to 10/06/96; no change of members
|
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |