Ashley Park
Walton On Thames
Surrey
KT12 1EH
Secretary Name | Mr Philip Robin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridgeman Road Teddington Middlesex TW11 9AH |
Director Name | Derek Anthony Allen |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Three Oaks 96 Burwood Road Hersham Walton On Thames Surrey KT12 4AP |
Secretary Name | Derek Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Three Oaks 96 Burwood Road Hersham Walton On Thames Surrey KT12 4AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Old Forge House 11 Pleasant Place Walton On Thames Surrey KT12 4HR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
22 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 30 April 1998 (5 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (13 pages) |