Horsell
Woking
Surrey
GU21 4PS
Director Name | Paul Anthony Parkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Piltdown Place Carthouse Lane Horsell Woking Surrey GU21 4XS |
Secretary Name | Sarah Louise Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 August 2004) |
Role | Secretary |
Correspondence Address | Piltdown Place Carthouse Lane Horsell Woking Surrey GU21 4XS |
Secretary Name | Paul Anthony Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Trader |
Correspondence Address | Piltdown Place Carthouse Lane Horsell Woking Surrey GU21 4XS |
Director Name | Azam Esof Kolia |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 December 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1997) |
Role | Industrialist |
Correspondence Address | 437 Tanjong Katong Road Singapore 1543 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Application for striking-off (1 page) |
7 November 2003 | Return made up to 06/07/03; full list of members (5 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Return made up to 06/07/01; full list of members (5 pages) |
24 October 2000 | Return made up to 06/07/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 January 2000 | Return made up to 06/07/99; no change of members (6 pages) |
20 January 2000 | Secretary resigned (1 page) |
22 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1998 | Return made up to 06/07/98; full list of members (8 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Full accounts made up to 31 December 1995 (8 pages) |
29 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
16 August 1996 | Return made up to 06/07/96; full list of members
|
7 August 1995 | Return made up to 06/07/95; full list of members
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Accounting reference date notified as 31/12 (1 page) |
24 March 1995 | Ad 27/12/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |