Lower Road, Fetcham
Leatherhead
Surrey
KT22 9HD
Secretary Name | John Trevor Syrad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | Fetcham Park House Lower Road Leatherhead Surrey KT22 9HD |
Secretary Name | Kristina Jolanda Syrad |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Nataseka Old Avenue Weybridge KT13 0PS |
Director Name | Kristina Jolanda Syrad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 3 Spicers Field Oxshott Leatherhead Surrey KT22 0UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fetcham Park House, Lower Road Fetcham Leatherhead Surrey KT22 9HD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,111 |
Current Liabilities | £100,857 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Return made up to 20/02/05; full list of members
|
23 March 2005 | New secretary appointed (1 page) |
24 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 62-*64 new road basingstoke hampshire RG21 7PW (1 page) |
2 April 2004 | Return made up to 20/02/04; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page) |
11 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 33 foley road claygate esher surrey KT10 0LU (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: craven house 16 northumberland avenue london WC2N 5AP (1 page) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (8 pages) |
13 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 October 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
13 March 1998 | Return made up to 20/02/98; full list of members (5 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Company name changed syrad & gray LTD.\certificate issued on 23/01/98 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (14 pages) |