181-185 High Street
New Malden
Surrey
KT3 4BH
Director Name | Mr Richard Ernest Savin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Hatfield Close West Byfleet Surrey KT14 6PG |
Director Name | Mr John James Ayres |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lavender Lane Rowledge Farnham Surrey GU10 4AX |
Director Name | Richard Ernest Savin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Thurlton Court Chobham Road Woking Surrey GU21 4AU |
Secretary Name | Elizabeth Beverley McElwain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Lucksway Thornash Way Horsell Woking Surrey GU21 4UN |
Director Name | Elizabeth Beverley McElwain |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 August 2001) |
Role | Legal Secretary |
Correspondence Address | Lucksway Thornash Way Horsell Woking Surrey GU21 4UN |
Director Name | Mr Peter John Lindsay Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2001) |
Role | Management Consultant |
Correspondence Address | 12 Rochester Road London NW1 9JH |
Director Name | Dr David Leonard Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Brockenhurst Close Horsell Woking Surrey GU21 4DS |
Director Name | Mr Alan Frederick Albert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 2001) |
Role | Sales Director |
Correspondence Address | 7 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
20 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
18 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
23 July 2008 | Director's change of particulars / richard savin / 20/07/2008 (1 page) |
23 July 2008 | Director's Change of Particulars / richard savin / 20/07/2008 / HouseName/Number was: , now: 2; Street was: lucksway, now: hatfield close; Area was: thornash way, now: ; Post Town was: horsell, now: west byfleet; Region was: woking, now: surrey; Post Code was: GU21 4UN, now: KT14 6PG; Country was: , now: united kingdom (1 page) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
6 May 2008 | Auditor's resignation (1 page) |
6 May 2008 | Auditor's resignation (1 page) |
18 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
1 December 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
1 December 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
20 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
27 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
9 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
23 February 2005 | Full accounts made up to 28 February 2004 (14 pages) |
23 February 2005 | Full accounts made up to 28 February 2004 (14 pages) |
27 October 2004 | Return made up to 09/09/04; full list of members
|
27 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 28 February 2003 (13 pages) |
5 July 2004 | Full accounts made up to 28 February 2003 (13 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
4 February 2002 | Return made up to 09/09/01; full list of members
|
4 February 2002 | Return made up to 09/09/01; full list of members (8 pages) |
27 December 2001 | Full accounts made up to 29 February 2000 (15 pages) |
27 December 2001 | Full accounts made up to 29 February 2000 (15 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
2 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Auditor's resignation (1 page) |
13 September 2000 | Return made up to 09/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 09/09/00; full list of members (8 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 95 woodbridge road guildford surrey GU1 4PY (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 95 woodbridge road guildford surrey GU1 4PY (1 page) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
19 October 1999 | Return made up to 09/09/99; full list of members (8 pages) |
19 October 1999 | Return made up to 09/09/99; full list of members (8 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
18 February 1999 | Ad 15/02/99--------- £ si 25000@1=25000 £ ic 72610/97610 (2 pages) |
18 February 1999 | Ad 15/02/99--------- £ si 25000@1=25000 £ ic 72610/97610 (2 pages) |
9 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
9 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
25 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
25 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
7 August 1998 | Ad 11/06/98-22/07/98 £ si 6000@1=6000 £ ic 67710/73710 (2 pages) |
7 August 1998 | Ad 11/06/98-22/07/98 £ si 6000@1=6000 £ ic 67710/73710 (2 pages) |
4 June 1998 | Ad 27/05/98--------- £ si 5000@1=5000 £ ic 45750/50750 (2 pages) |
4 June 1998 | Ad 27/05/98--------- £ si 5000@1=5000 £ ic 45750/50750 (2 pages) |
4 June 1998 | Ad 27/03/98-11/05/98 £ si 16960@1=16960 £ ic 50750/67710 (2 pages) |
4 June 1998 | Ad 27/03/98-11/05/98 £ si 16960@1=16960 £ ic 50750/67710 (2 pages) |
4 June 1998 | Particulars of contract relating to shares (4 pages) |
4 June 1998 | Particulars of contract relating to shares (4 pages) |
14 October 1997 | Return made up to 09/09/97; full list of members (8 pages) |
14 October 1997 | Return made up to 09/09/97; full list of members (8 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: tideway amersham house 45 woodbridge road guildford surrey GU1 4RN (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: tideway amersham house 45 woodbridge road guildford surrey GU1 4RN (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
27 April 1997 | Ad 04/04/97--------- £ si 45750@1 (2 pages) |
27 April 1997 | Statement of affairs (13 pages) |
27 April 1997 | Statement of affairs (13 pages) |
27 April 1997 | Ad 04/04/97--------- £ si 45750@1 (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
21 April 1997 | Ad 04/04/97--------- £ si 45750@1=45750 £ ic 2/45752 (2 pages) |
21 April 1997 | Ad 04/04/97--------- £ si 45750@1=45750 £ ic 2/45752 (2 pages) |
18 April 1997 | Resolutions
|
4 April 1997 | Company name changed variable level rail systems limi ted\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed variable level rail systems limi ted\certificate issued on 07/04/97 (2 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 100/152000 25/03/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 100/152000 25/03/97 (1 page) |
9 October 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
9 October 1996 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
9 September 1996 | Incorporation (13 pages) |