West Horsley
Surrey
KT24 6LX
Director Name | Zbigniew Sinicki |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(same day as company formation) |
Role | Lecturer |
Correspondence Address | 21 Twyford Avenue London W3 9PY |
Secretary Name | Mr Ian Walter Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(same day as company formation) |
Role | Distance Educator |
Country of Residence | England |
Correspondence Address | 85 Northcote Crescent West Horsley Surrey KT24 6LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 85 Northcote Crescent West Horsley Surrey KT24 6LX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 May 2007 | Application for striking-off (1 page) |
1 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
28 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
11 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 April 1998 | Ad 26/02/98--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
23 April 1998 | Ad 26/02/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Return made up to 24/01/98; full list of members
|
6 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
3 March 1997 | Memorandum and Articles of Association (15 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | £ nc 1000/2000 24/01/97 (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Registered office changed on 28/02/97 from: c/o stern & co gordon house st leonards road london W13 8QG (1 page) |
24 January 1997 | Incorporation (20 pages) |