West Molesey
Surrey
KT8 2HD
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 April 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Secretary Name | Jean Elizabeth Lombardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 108 Carlton Road Walton On Thames Surrey KT12 2DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 Hertford Avenue East Sheen London SW14 8EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Application for striking-off (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
30 January 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
11 June 2003 | Company name changed united contracts LIMITED\certificate issued on 11/06/03 (2 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 May 2002 | Ad 01/04/02-01/04/02 £ si 4@1 (2 pages) |
5 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 April 2002 | Nc inc already adjusted 01/04/02 (1 page) |
19 April 2002 | Resolutions
|
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 April 2000 | Return made up to 17/04/00; full list of members
|
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
22 April 1998 | Return made up to 17/04/98; no change of members
|
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
4 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Incorporation (11 pages) |