West Molesey
Surrey
KT8 1SL
Secretary Name | Stephen Scarr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(1 year after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 3 Oakbury Road London SW6 2NL |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Mr Paul Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Garrick Gardens West Molesey Surrey KT8 1SL |
Secretary Name | Mr Narendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Whitton Avenue East Greenford Middlesex UB6 0QF |
Registered Address | 170-172 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2005 | Application for striking-off (1 page) |
7 September 2004 | Return made up to 18/08/04; full list of members
|
6 January 2004 | Return made up to 01/09/03; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 179 vauxhall bridge road london SW1V 1ER (1 page) |
8 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
26 August 1999 | Return made up to 01/09/99; no change of members (4 pages) |
6 April 1999 | Company name changed organic products LIMITED\certificate issued on 07/04/99 (3 pages) |
14 December 1998 | Company name changed retail it solutions LIMITED\certificate issued on 15/12/98 (2 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
22 September 1998 | Resolutions
|
24 August 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 February 1998 | Company name changed prime loans LIMITED\certificate issued on 11/02/98 (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 91/93 bucking ram palace road london SW1W 0RS (1 page) |
1 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
20 August 1997 | Company name changed first finance group LIMITED\certificate issued on 21/08/97 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
29 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
11 March 1996 | Accounting reference date notified as 31/05 (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: admiral rodney house 17 church street walton on thames surrey KT12 2OP (1 page) |
1 September 1995 | Incorporation (28 pages) |