Trapps Lane
New Malden
Surrey
KT3 4RS
Director Name | Deborah Alyson Beaumont Griffin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fivestones Traps Lane New Malden Surrey KT3 4RS |
Secretary Name | Deborah Alyson Beaumont Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fivestones Traps Lane New Malden Surrey KT3 4RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £873 |
Cash | £459 |
Current Liabilities | £85,445 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2007 | Dissolved (1 page) |
---|---|
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2006 | Appointment of a voluntary liquidator (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Statement of affairs (7 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 6 church road wimbledon village london SW19 5DL (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
4 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members
|
30 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 July 2000 | Return made up to 13/01/00; full list of members
|
3 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
24 February 1997 | Ad 03/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 January 1997 | Resolutions
|
16 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (16 pages) |