St Georges Hill
Weybridge
Surrey
KT13 0QL
Secretary Name | Mr Vernon Pramod Vas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imbry Granville Road St Georges Hill Weybridge Surrey KT13 0QL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£849 |
Cash | £249 |
Current Liabilities | £1,634 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2007 | Application for striking-off (1 page) |
15 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
9 January 2006 | Return made up to 19/10/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
22 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: macnair mason st clare house 30-33 minories london EC3N 1DU (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
3 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
23 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
1 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1995 | Return made up to 19/10/95; full list of members
|
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |