Ockham
Surrey
GU23 6PG
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 April 2009) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | Rebecca Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 5 Canford Drive Addlestone Surrey KT15 2HH |
Director Name | Michael Ives |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 108 Berrylands Surbiton Surrey KT5 8JY |
Secretary Name | Michael Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 108 Berrylands Surbiton Surrey KT5 8JY |
Director Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / phillip christian / 20/02/2008 (1 page) |
28 March 2007 | Return made up to 17/03/07; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
2 June 2005 | Return made up to 17/03/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (8 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (7 pages) |
12 March 1998 | Return made up to 17/03/98; no change of members
|
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 100/1000000 27/02/98 (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (7 pages) |
2 April 1996 | Return made up to 17/03/96; full list of members
|
19 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (7 pages) |
27 June 1995 | Particulars of mortgage/charge (8 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
17 March 1995 | Incorporation (14 pages) |