East Molesey
Surrey
KT8 0AH
Director Name | Susan Piper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 March 2005) |
Role | Secretary |
Correspondence Address | 57 Esher Road East Molesey Surrey KT8 0AH |
Secretary Name | Susan Piper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 March 2005) |
Role | Secretary |
Correspondence Address | 57 Esher Road East Molesey Surrey KT8 0AH |
Director Name | Mr Richard Anthony Goodall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Marketing Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tancred Road High Wycombe Buckinghamshire HP13 5EQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | David Andrew Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 76 Sheen Lane East Sheen London SW14 8LP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 76 Sheen Lane East Sheen London SW14 8LP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
3 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
8 January 2001 | Return made up to 23/02/00; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 May 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
17 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Return made up to 23/02/99; full list of members
|
13 March 1999 | Ad 31/10/98--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
4 December 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
17 July 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
17 July 1997 | Return made up to 23/02/97; full list of members (6 pages) |
17 July 1997 | Resolutions
|
12 March 1996 | Registered office changed on 12/03/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Secretary resigned (1 page) |
23 February 1996 | Incorporation (17 pages) |