Epsom Downs
Epsom
Surrey
KT17 3PQ
Secretary Name | Julie Patricia Kingston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Rose Bushes 7 Talisman Way Epsom Downs Epsom Surrey KT17 3PQ |
Director Name | Mr Mark Graham Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
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 | The Studio 79 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
21 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
12 September 2000 | Accounts made up to 30 June 1999 (9 pages) |
20 June 2000 | Return made up to 03/01/00; full list of members (6 pages) |
11 October 1999 | Return made up to 03/01/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: rose bushes 7 talisman way epsom downs epsom surrey KT17 3PQ (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 80 fleet street london EC4Y 1EL (1 page) |
21 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | Secretary resigned (1 page) |
8 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 October 1997 | Return made up to 03/01/97; full list of members (6 pages) |
30 September 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1996 | Accounting reference date notified as 30/06 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 January 1996 | Incorporation (18 pages) |