Tadworth
Surrey
KT20 5QF
Director Name | Mr Stephen Andrew Crosby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Linedancing Host Organizer |
Country of Residence | England |
Correspondence Address | 48 Shelvers Way Tadworth Surrey KT20 5QF |
Secretary Name | Mr Stephen Andrew Crosby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Linedancing Host Organizer |
Country of Residence | England |
Correspondence Address | 48 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
27 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
7 March 2000 | Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | Return made up to 24/07/99; full list of members (5 pages) |
2 June 1999 | Company name changed step in line LIMITED\certificate issued on 03/06/99 (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
16 September 1998 | Return made up to 24/07/98; full list of members (3 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
29 July 1997 | Return made up to 24/07/97; full list of members (3 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
1 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1995 | Incorporation (18 pages) |