Sandy Lane
Kingswood
Surrey
KT20 6NQ
Secretary Name | Mr Lee Roy Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 January 2006) |
Role | Business Person |
Correspondence Address | 112 Balham Park Road London SW12 8EA |
Secretary Name | Desmond Charles Lenahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Business Person |
Correspondence Address | 4 Laitwood Road London SW12 9QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Redwood Sandy Lane Kingswood Surrey KT20 6NQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,353 |
Cash | £10,019 |
Current Liabilities | £28,792 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
12 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 April 2004 | Return made up to 21/04/04; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 April 2003 | Return made up to 21/04/03; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 4 laitwood road london SW12 9QL (1 page) |
18 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
13 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 21/04/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 August 1999 | Return made up to 21/04/99; no change of members
|
24 June 1999 | Return made up to 21/04/98; full list of members
|
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | Ad 07/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 April 1997 | Incorporation (13 pages) |