Green Dene
East Horsley
Surrey
KT24 5RE
Director Name | Elaine Judith Mills |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Craigside Green Dene East Horsley Surrey KT24 5RE |
Secretary Name | Elaine Judith Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Craigside Green Dene East Horsley Surrey KT24 5RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 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 | 28 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5a High Street Bookham Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: craigside green dene east horsley surrey KT24 5RE (1 page) |
21 November 2006 | Voluntary strike-off action has been suspended (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
21 March 2006 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
30 August 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | Voluntary strike-off action has been suspended (1 page) |
12 October 2004 | Voluntary strike-off action has been suspended (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
5 March 2004 | Application for striking-off (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Company name changed a m projects LIMITED\certificate issued on 28/03/03 (2 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 5 penrose road fetcham leatherhead surrey KT22 9PU (1 page) |
5 March 2002 | Return made up to 28/02/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1996 | Company name changed gramcourt LIMITED\certificate issued on 12/07/96 (2 pages) |
1 July 1996 | Return made up to 28/02/96; full list of members (6 pages) |
6 November 1995 | Ad 19/09/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 April 1995 | Accounting reference date notified as 31/03 (1 page) |
21 April 1995 | Ad 16/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |