Esher
Surrey
KT10 8PG
Secretary Name | Mrs Dorothy Esther Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 2 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Michael Connolly |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
16 October 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury london NW9 9HN (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
13 November 2001 | Return made up to 21/09/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Return made up to 21/09/00; full list of members (6 pages) |
28 September 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: knights & co 5 mason avenue harrow and whealdstone middlesex HA3 5BQ (1 page) |
1 February 1999 | Return made up to 21/09/98; full list of members
|
10 October 1997 | Full accounts made up to 30 September 1997 (5 pages) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 April 1997 | Return made up to 21/09/96; full list of members (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: c/o wilson muddelton 189,high street potters bar hertfordshire (1 page) |
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (30 pages) |
18 October 1995 | Company name changed speed 7015 LIMITED\certificate issued on 19/10/95 (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
21 September 1995 | Incorporation (38 pages) |