West Byfleet
Surrey
KT14 6PX
Director Name | Sabita Panda |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 February 1997(1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2006) |
Role | Manager |
Correspondence Address | 63 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Ajit Kumar Panda |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 11 February 1997(1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2006) |
Role | Software Consultant |
Correspondence Address | 63 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,566 |
Cash | £62,460 |
Current Liabilities | £1,667 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
6 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
22 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 March 2001 | Return made up to 04/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: 83 leonard street london EC2A 4QS (1 page) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
27 February 1997 | Resolutions
|
4 February 1997 | Incorporation (10 pages) |