Ewell
Epsom
Surrey
KT19 0QD
Secretary Name | Ann McKenzie Legg |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Thorndon Gardens Ewell Epsom Surrey KT19 0QD |
Director Name | Chritopher Paul Legg |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(8 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 1a Inman Road Earlsfield London SW18 3BB |
Director Name | Terence Legg |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 83 Thorndon Gardens Epsom Surrey KT19 0QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 October 2007 | Dissolved (1 page) |
---|---|
18 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: c/o begbies traynor chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Appointment of a voluntary liquidator (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Statement of affairs (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
8 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
25 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 30 June 1999 (5 pages) |
25 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 30 June 1998 (5 pages) |
31 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
19 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
27 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 1995 | Incorporation (18 pages) |