Esher
Surrey
KT10 8PG
Secretary Name | Deltaash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 March 2008) |
Correspondence Address | 194 High Street Rickmansworth Hertfordshire WD3 1BD |
Director Name | Michael Connolly |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 2 Riverside Drive Esher Surrey KT10 8PG |
Secretary Name | Mrs Dorothy Esther Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days 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 | 22 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 | 22 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 |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (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 road london NW9 9HN (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 22/09/05; full list of members
|
26 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Return made up to 22/09/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Return made up to 22/09/00; full list of members
|
28 September 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
16 March 1999 | Full accounts made up to 30 September 1997 (12 pages) |
9 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: wilson myddelton 189 high street potters bar (1 page) |
22 November 1995 | Memorandum and Articles of Association (30 pages) |
22 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 November 1995 | Company name changed speed 7050 LIMITED\certificate issued on 17/11/95 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 September 1995 | Incorporation (38 pages) |