South Nutfield
Surrey
RH1 4JL
Secretary Name | Nigel Dungate |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Netherleigh Park Kings Cross Lane South Nutfield Surrey RH1 5NH |
Director Name | David Briault |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Brian Avenue South Croydon Surrey CR2 9NG |
Secretary Name | Jeffrey Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Trindles Road South Nutfield Surrey RH1 4JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2004 | Dissolved (1 page) |
---|---|
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Appointment of a voluntary liquidator (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Statement of affairs (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 41A bell street reigate surrey RH2 7AQ (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: alderstead house 2-3 south parade school hill mersham surrey RH1 3EG (1 page) |
13 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |