Milford
Godalming
Surrey
GU8 5BE
Director Name | Vincent Samuel Raymond Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Manse 17 New Road Milford Godalming Surrey GU8 5BE |
Secretary Name | Mrs Marilyn Parker Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | The Manse 17 New Road Milford Godalming Surrey GU8 5BE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Completion of winding up (1 page) |
21 February 2008 | Order of court to wind up (3 pages) |
10 February 2008 | Order of court - restore & wind-up 17/01/08 (3 pages) |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
6 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 September 2004 | Ad 04/06/98--------- £ si 74998@1 (2 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 1000/100000 03/06/98 (1 page) |
21 June 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 June 1998 | Resolutions
|
8 August 1997 | Return made up to 30/05/97; full list of members (5 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: the old schoolhouse 17 new road milford richmond surrey GU8 5BE (1 page) |
10 July 1996 | Particulars of mortgage/charge (4 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Director resigned (2 pages) |
30 May 1996 | Incorporation (13 pages) |