Wallington
Surrey
SM6 9LJ
Director Name | Nicholas Edward James White |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 February 2006) |
Role | I.T.Consultant |
Correspondence Address | 41 Stratton Avenue Wallington Surrey SM6 9LJ |
Secretary Name | Ann White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 41 Stratton Avenue Wallington Surrey SM6 9LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 41 Stratton Avenue Wallington Surrey SM6 9LJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,216 |
Cash | £42,200 |
Current Liabilities | £14,297 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
3 October 2005 | Application for striking-off (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 50 southchurch road southend SS1 2LZ (1 page) |
13 February 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 February 1997 | Return made up to 05/10/96; full list of members (8 pages) |
13 February 1997 | Return made up to 05/10/95; full list of members (8 pages) |
30 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 1996 | First Gazette notice for compulsory strike-off (1 page) |