Kingswood
Tadworth
Surrey
KT20 6HU
Director Name | Mr Adrian Pobjoy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Fairwaters Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Philip John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 16 Hilltop Road Reigate Surrey RH2 7HL |
Director Name | Mr Adrian Pobjoy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairwaters Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mrs Nita Marlene Savage |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Secretary Name | Mrs Nita Marlene Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Director Name | Maurice Kenneth Adams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1998) |
Role | Insurance Broker |
Correspondence Address | 5 Portland Avenue Aldridge Walsall West Midlands WS9 8NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
14 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
21 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
6 November 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | New director appointed (3 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (5 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
25 June 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | Ad 31/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | Director resigned (1 page) |
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages) |
20 October 1995 | Incorporation (38 pages) |