The Street Tilford
Farnham
Surrey
GU10 2BN
Secretary Name | John Thomas Donnachie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | Upper Street Farm Cottage The Street Tilford Farnham Surrey GU10 2BN |
Secretary Name | Mr James McKenzie Morrison Denney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 30a Station Way Cheam Sutton Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | Application for striking-off (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
18 October 2000 | New secretary appointed (3 pages) |
18 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2000 | Return made up to 16/04/00; full list of members (6 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (13 pages) |