Ashtead
Surrey
KT21 1NG
Secretary Name | Mary Elizabeth Start |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 30 Chaffers Mead Ashtead Surrey KT21 1NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,197 |
Cash | £8,699 |
Current Liabilities | £802 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2002 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (4 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
25 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
25 March 1998 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
14 March 1997 | Incorporation (9 pages) |