Lower Kingswood
Tadworth
Surrey
KT20 6TJ
Director Name | Cheryl Westell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Green Lane Lower Kingswood Surrey KT20 6TJ |
Secretary Name | Cheryl Westell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47a Green Lane Lower Kingswood Surrey KT20 6TJ |
Director Name | Torben Nyvang |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Engvej 26 Rungsted 2960 |
Director Name | Peter Stadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Skovvangen 5a 2920 Charlottenlund Denmark Foreign |
Secretary Name | Torben Nyvang |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Engvej 26 Rungsted 2960 |
Secretary Name | Cheryl Dorothy Naef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 47a Green Lane Tadworth Surrey KT20 6TJ |
Director Name | Mr Philip Charles Westell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Fosters Oxford Road Frilford Oxfordshire OX13 5NP |
Secretary Name | Mr Philip Charles Westell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Fosters Oxford Road Frilford Oxfordshire OX13 5NP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 47a Green Lane Lower Kingswood Surrey KT20 6TJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 March 2010 | Director's details changed for Jann Naef on 4 December 2009 (2 pages) |
21 March 2010 | Director's details changed for Cheryl Westell on 4 December 2009 (2 pages) |
21 March 2010 | Director's details changed for Cheryl Westell on 4 December 2009 (2 pages) |
21 March 2010 | Director's details changed for Jann Naef on 4 December 2009 (2 pages) |
21 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-21
|
21 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-21
|
21 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-21
|
18 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 December 2008 with a full list of shareholders (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 04/12/07; full list of members (4 pages) |
18 March 2009 | Return made up to 04/12/07; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 04/12/06; full list of members (7 pages) |
19 November 2007 | Return made up to 04/12/06; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
2 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Return made up to 18/12/01; full list of members
|
16 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
5 July 1999 | Company name changed eks uk LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed eks uk LIMITED\certificate issued on 06/07/99 (2 pages) |
16 February 1999 | Return made up to 18/12/98; no change of members (5 pages) |
16 February 1999 | Return made up to 18/12/98; no change of members (5 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
19 February 1996 | Ad 05/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
19 February 1996 | Ad 05/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 31 corsham street london N1 6DR (1 page) |
26 January 1996 | £ nc 100/10000 10/01/96 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (5 pages) |
26 January 1996 | Memorandum and Articles of Association (5 pages) |
26 January 1996 | Resolutions
|
18 January 1996 | Company name changed lanesand LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed lanesand LIMITED\certificate issued on 19/01/96 (2 pages) |
18 December 1995 | Incorporation (32 pages) |