Guildford
Surrey
GU2 6QX
Secretary Name | Moira McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 217 Grange Road Guildford Surrey GU2 6QX |
Secretary Name | Jenny Elizabeth Hipsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Lodge Pine Walk Liss Hampshire GU33 7AT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2003 | Registered office changed on 19/05/03 from: jacob cavenagh & skeet 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2003 | Application for striking-off (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
18 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
5 March 1999 | Ad 30/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Return made up to 10/03/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 83 leonard street london EC2A 4QS (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Incorporation (30 pages) |