Alldens Lane
Godalming
Surrey
GU8 4AP
Secretary Name | Abigail Kate Victoria Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Combe Farm Cottages Alldens Lane Godalming Surrey GU8 4AP |
Director Name | Frank Ho |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 15a Sunningdale Road Cheam Sutton Surrey SM1 2JU |
Secretary Name | DENE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 56 Dene Street Dorking Surrey RH4 2DP |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,934 |
Gross Profit | £23,730 |
Net Worth | £1,478 |
Cash | £863 |
Current Liabilities | £29,166 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 July 2004 | Dissolved (1 page) |
---|---|
20 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
28 June 2001 | Statement of affairs (7 pages) |
28 June 2001 | Appointment of a voluntary liquidator (2 pages) |
28 June 2001 | Resolutions
|
1 June 2001 | Registered office changed on 01/06/01 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Particulars of mortgage/charge (6 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 56 dene street dorking surrey RH4 2DP (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
23 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |