Pyrford
Woking
Surrey
GU22 8UP
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | John Michael Pitman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 135 Kneller Road Twickenham Middlesex TW2 7DY |
Director Name | Mr Neil Anthony Roger Winckless |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Sherborne Road Chessington Surrey KT9 1AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
11 March 2003 | Return made up to 03/01/03; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 03/01/02; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
27 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
10 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
19 January 1998 | Return made up to 03/01/98; full list of members
|
3 October 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
26 September 1997 | Ad 17/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 January 1997 | Return made up to 03/01/97; full list of members
|
5 January 1996 | Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1996 | Incorporation (18 pages) |