Windlesham
Surrey
GU20 6NA
Secretary Name | George Wallace Loughlin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | Windlesham Cottage London Road Windlesham Surrey GU20 6NA |
Director Name | Zoran Lazarevski |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1997) |
Role | Hairstylist |
Correspondence Address | 11a Station Approach Virginia Water Surrey GU25 4RN |
Secretary Name | Zoran Lazarevski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1997) |
Role | Hairstylist |
Correspondence Address | 11a Station Approach Virginia Water Surrey GU25 4RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 September 1998 | Application for striking-off (1 page) |
27 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 July 1997 | Return made up to 26/04/97; full list of members (7 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
7 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
3 July 1996 | Return made up to 26/04/96; full list of members (6 pages) |
25 June 1996 | Ad 15/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
17 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1995 | Resolutions
|
27 September 1995 | Memorandum and Articles of Association (10 pages) |
26 April 1995 | Incorporation (18 pages) |