Constitution Hill
Woking
Surrey
GU22 7RU
Director Name | Mr David Benjamin Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 2003) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 9 Weald View Wadhurst East Sussex TN5 6EB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1998(12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 December 2003) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | James Roger Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 February 1998) |
Role | Insurance Broker |
Correspondence Address | 65 Eccles Road London SW11 1LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Saint Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,070 |
Net Worth | £56,092 |
Cash | £45,148 |
Current Liabilities | £9,542 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Application for striking-off (1 page) |
3 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
18 March 2002 | Return made up to 03/02/02; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 March 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
4 May 1999 | Return made up to 03/02/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1998 | Return made up to 03/02/98; full list of members (6 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
27 February 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
24 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
6 March 1997 | Company name changed rawler LIMITED\certificate issued on 07/03/97 (2 pages) |
3 February 1997 | Incorporation (15 pages) |