Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director Name | Victor Archibald Windett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 March 2002) |
Role | Retired |
Correspondence Address | 5 Newton Road Purley Surrey CR8 3DN |
Director Name | John Ellis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grindstone Crescent Knaphill Woking Surrey GU21 2RY |
Director Name | Victor Archibald Windett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Self Employed |
Correspondence Address | 5 Newton Road Purley Surrey CR8 3DN |
Secretary Name | John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Grindstone Crescent Knaphill Woking Surrey GU21 2RY |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 28-30 Station Way Cheam Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 March 2000 | Return made up to 11/06/99; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 11/06/98; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 August 1997 | Return made up to 11/06/97; full list of members (5 pages) |
14 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
7 November 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 82 st john street london EC1M 4JN (1 page) |
25 June 1996 | Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Incorporation (23 pages) |