Farnborough
Kent
BR6 8EW
Director Name | Mrs Valia Miteva |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(3 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Lovibonds Avenue Farnborough Kent BR6 8EW |
Secretary Name | Mrs Valia Miteva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Lovibonds Avenue Farnborough Kent BR6 8EW |
Director Name | Pawan Vikram Sharma |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Abbeylands Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Joseph Atangan Tanega |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Canberra Road Charlton London SE7 8PF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Andrew Richard Waring |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 20 Greville Court Great Bookham Leatherhead Surrey KT23 4DS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew Richard Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 20 Greville Court Great Bookham Leatherhead Surrey KT23 4DS |
Registered Address | 92 Lovibonds Avenue Farnborough Kent BR6 8EW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 June 2008 | Annual return made up to 20/06/08 (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 June 2007 | Annual return made up to 20/06/07 (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2006 | Annual return made up to 20/06/06 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 June 2005 | Annual return made up to 20/06/05
|
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 July 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
24 June 2004 | Annual return made up to 20/06/04
|
10 July 2003 | Annual return made up to 20/06/03 (4 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
26 June 2002 | Annual return made up to 20/06/02 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 July 2001 | Annual return made up to 20/06/01
|
19 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
17 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Annual return made up to 20/06/00 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 20 greville court great bookham leatherhead surrey KT23 4DS (1 page) |
7 October 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Annual return made up to 20/06/99 (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
12 April 1999 | Resolutions
|
25 June 1998 | Annual return made up to 20/06/98 (4 pages) |
6 February 1998 | Full accounts made up to 31 July 1997 (5 pages) |
6 February 1998 | New director appointed (2 pages) |
30 June 1997 | Annual return made up to 01/07/97 (4 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 20 greville court bookham leatherhead surrey KT23 4DS (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 41 canberra road charlton london SE7 8PF (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 16 st john street london EC1M 4AY (1 page) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (2 pages) |
1 July 1996 | Incorporation (22 pages) |