East Lane
West Horsley
Surrey
KT24 6HH
Secretary Name | Dr Susan Clare Vaughan-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 12 Watford Close Guildford Surrey GU1 2EP |
Director Name | Dr Susan Clare Vaughan-Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Haven 22 Angmering Lane East Preston Littlehampton West Sussex BN16 2TA |
Secretary Name | Nigel Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Developer |
Correspondence Address | Little Haven 22 Angmering Lane East Preston Littlehampton West Sussex BN16 2TA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2a Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | -£1,312 |
Cash | £216 |
Current Liabilities | £1,528 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
4 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 04/03/04; full list of members
|
27 July 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members
|
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 04/03/00; full list of members
|
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Return made up to 04/03/99; no change of members
|
19 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 12 leigh court close cobham surrey KT11 2HT (1 page) |
18 April 1997 | Ad 13/04/97--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
4 March 1997 | Incorporation (13 pages) |