Warren Lodge Drive, Kingswood
Tadworth
Surrey
KT20 6QH
Director Name | Mr Gary Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Birtley Road Bramley Surrey GU5 0JA |
Secretary Name | Mr Andrew Simon Alfred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vicarage Gate Mews Warren Lodge Drive, Kingswood Tadworth Surrey KT20 6QH |
Director Name | White House Law Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | Worton Hall Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,497 |
Current Liabilities | £30,976 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Voluntary strike-off action has been suspended (1 page) |
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2002 | Application for striking-off (1 page) |
31 October 2001 | Return made up to 07/11/01; full list of members (6 pages) |
4 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2001 | Return made up to 07/11/00; full list of members
|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2000 | Company name changed savant technology LIMITED\certificate issued on 22/08/00 (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 December 1999 | Return made up to 07/11/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: worton hall worton road isleworth middlesex TW7 6ER (1 page) |
13 August 1998 | Return made up to 07/11/97; no change of members
|
13 August 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 December 1996 | Return made up to 07/11/96; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
25 May 1996 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members
|
27 September 1995 | Secretary resigned;new director appointed (4 pages) |
27 September 1995 | New secretary appointed;new director appointed (4 pages) |
24 August 1995 | Company name changed premier phase technology LIMITED\certificate issued on 25/08/95 (4 pages) |