Chessington
Surrey
KT9 1PL
Secretary Name | Jonathan Anthony Parfitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 242 Hook Road Chessington Surrey KT9 1PL |
Director Name | Philip John Hawkis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Insurance Agent |
Correspondence Address | 29 Alric Avenue New Malden Surrey KT3 4JL |
Secretary Name | Susan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Alric Avenue New Malden Surrey KT3 4JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 242 Hook Road Hook Chessington Surrey KT9 1PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
27 January 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
26 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 January 2000 | Ad 14/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
8 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 29 alric avenue new malden surrey KT3 4JL (1 page) |