East Molesey
Surrey
KT8 9DL
Secretary Name | Bernadette Marie Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | PO Box 7184 Dubai United Arab Emirates |
Director Name | David Arthur Beeching |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Cleveland Gardens Barnes London SW13 0AJ |
Secretary Name | Fiona Catherine Beeching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 28 Palace Road East Molesey Surrey KT8 9DL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,877 |
Current Liabilities | £964 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2004 | Application for striking-off (1 page) |
16 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
16 September 2003 | Return made up to 10/02/03; full list of members (9 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 February 2002 | Return made up to 10/02/02; no change of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2001 | Return made up to 08/02/01; full list of members (8 pages) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 May 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 25/02/98; full list of members (6 pages) |
13 November 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
27 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Incorporation (22 pages) |