Woking
Surrey
GU22 9DB
Director Name | Mario Meoli |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Stocker Lane Woking Surrey GU22 9DB |
Secretary Name | Charlotte Meoli |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 13 April 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 6a Stocker Lane Woking Surrey GU22 9DB |
Director Name | David Peter Connor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanes End Heathway East Hors Ley Surrey KT24 5ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 March 2005 | Dissolved (1 page) |
---|---|
8 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Statement of affairs (8 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 6A stockers lane woking surrey GU22 9DB (1 page) |
8 May 2003 | Return made up to 13/04/03; full list of members
|
4 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 June 2002 | Return made up to 13/04/02; full list of members (7 pages) |
28 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
13 July 2001 | Return made up to 13/04/01; full list of members (7 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 13/04/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
14 January 1998 | Director resigned (1 page) |
12 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 July 1996 | Ad 20/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
13 December 1995 | Accounting reference date notified as 30/09 (1 page) |
2 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 April 1995 | Incorporation (38 pages) |