Ravenscroft Road
Weybridge
Surrey
KT13 0NX
Secretary Name | Chrishanta Pathmanabhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(1 year after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | Lavaniya Ravenscroft Road St Georges Hill Weybridge Surrey KT13 0NX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 176 Franciscan Road London SW17 8HH |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2006 | Application for striking-off (1 page) |
29 November 2005 | Return made up to 07/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 October 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 May 2000 | Return made up to 07/03/00; full list of members
|
23 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
1 November 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 June 1999 | Return made up to 07/03/99; full list of members (6 pages) |
15 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
10 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
25 April 1997 | Return made up to 07/03/97; no change of members
|
24 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
27 March 1995 | Ad 14/03/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 16 st john street london EC1M 4AY (1 page) |
13 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |