Fetcham
Surrey
KT22 9TJ
Secretary Name | Anita Kaminski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years (closed 19 February 2008) |
Role | Customer Services Rep |
Correspondence Address | 42 The Glade Fetcham Surrey KT22 9TJ |
Director Name | Anita Kaminski |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 February 2008) |
Role | Customer Services Rep |
Correspondence Address | 42 The Glade Fetcham Surrey KT22 9TJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stonebridge House 28-32 Bridge Street Leatherhead Sy KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
12 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
7 December 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members
|
29 January 2001 | Return made up to 01/02/01; full list of members
|
17 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 May 1999 | Return made up to 01/02/99; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members
|
4 July 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 April 1997 | Return made up to 01/02/97; full list of members
|
10 April 1997 | New director appointed (2 pages) |
29 March 1996 | Company name changed factorlink LIMITED\certificate issued on 01/04/96 (2 pages) |
26 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |