Claygate
Esher
Surrey
KT10 0RT
Director Name | Gavin Pierce O'Brien |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2002) |
Role | Consultant |
Correspondence Address | 31 Derwent Road Twickenham Middlesex TW2 7HQ |
Secretary Name | Richard James Pryor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 Simmil Road Claygate Esher Surrey KT10 0RT |
Director Name | Andrew Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | The Garden Flat 176a Worple Road Wimbledon London SW20 8PR |
Secretary Name | Richard James Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Simmil Road Claygate Esher Surrey KT10 0RT |
Secretary Name | Mrs Sarah Louise Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlebank Milton Road Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Nelson House 58 Wimbledon Hill Rd. London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £193,829 |
Gross Profit | £192,027 |
Net Worth | £3,455 |
Cash | £19,489 |
Current Liabilities | £45,180 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | Application for striking-off (1 page) |
11 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
29 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
4 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
5 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Ad 02/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
21 July 1997 | Accounts made up to 31 October 1996 (9 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Return made up to 09/11/96; full list of members
|
1 November 1996 | Accounts made up to 31 October 1995 (8 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members
|
20 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Ad 04/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1995 | Accounting reference date notified as 31/10 (1 page) |