Egham
Surrey
TW20 8LS
Director Name | Philip Payne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Plumber |
Correspondence Address | 3 Cabrera Avenue Virginia Water Surrey GU25 4EZ |
Secretary Name | Sarah Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cabrera Avenue Virginia Water Surrey GU25 4EZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(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 | 05 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £123,315 |
Cash | £87,844 |
Current Liabilities | £1,928 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Secretary's particulars changed (1 page) |
10 March 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
26 February 1998 | Return made up to 05/02/98; full list of members
|
19 May 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
10 March 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 February 1997 | Incorporation (12 pages) |