Walton On Thames
Surrey
KT12 1EL
Director Name | Robert James Lloyd |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 November 2002) |
Role | Builder |
Correspondence Address | 1706 Monterey Avenue Coronado California 92118 United States |
Secretary Name | Steven Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 November 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 178 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 53 Lampton Road Hounslow Middlesex TW3 1JG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
11 March 2002 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
22 August 2000 | Return made up to 18/06/00; full list of members
|
9 August 2000 | Director's particulars changed (1 page) |
31 May 2000 | Full accounts made up to 31 August 1999 (6 pages) |
15 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 31 August 1997 (5 pages) |
21 April 1998 | Resolutions
|
30 July 1997 | Return made up to 18/06/97; full list of members
|
9 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 575 london road isleworth middlesex (1 page) |
29 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
18 June 1996 | Incorporation (13 pages) |