Park Road
Banstead
Surrey
SM7 3EL
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(2 days after company formation) |
Appointment Duration | 10 years (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | Mr John Turley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Copthorne Road Leatherhead Surrey KT22 7EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Merton Industrial Park Jubilee Way Wimbledon London SW19 3WL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£327,254 |
Current Liabilities | £327,254 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members
|
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 March 2004 | Return made up to 10/03/04; full list of members
|
4 June 2003 | Accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 10/03/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 April 1999 | Return made up to 10/03/99; no change of members (5 pages) |
12 April 1999 | Director resigned (1 page) |
31 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 June 1997 | New director appointed (2 pages) |
11 June 1997 | Particulars of mortgage/charge (5 pages) |
6 May 1997 | Company name changed dewpower LIMITED\certificate issued on 06/05/97 (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Nc inc already adjusted 12/03/97 (1 page) |
17 April 1997 | Resolutions
|
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 March 1997 | Incorporation (18 pages) |