Banstead
Surrey
SM7 2NH
Secretary Name | Janet Helen Mizzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 11 Depot Road Horsham West Sussex RH13 5HB |
Secretary Name | Clare Elizabeth Gunnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 48 Bensham Lane Croydon Surrey CR0 2RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dukes Edge Lunghurst Road Woldingham Caterham Surrey CR3 7HE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Year | 2014 |
---|---|
Turnover | £6,910 |
Gross Profit | £4,752 |
Net Worth | -£4,875 |
Current Liabilities | £7,119 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
10 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
24 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 June 2000 | Return made up to 12/05/00; full list of members
|
14 April 2000 | Full accounts made up to 31 May 1999 (6 pages) |
27 July 1999 | Return made up to 12/05/99; no change of members
|
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Full accounts made up to 31 May 1998 (5 pages) |
17 July 1998 | Return made up to 12/05/98; full list of members
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: ranelagh cottage stathe bridgewater somerset TA7 0JJ (1 page) |
17 July 1997 | Ad 05/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
12 May 1997 | Incorporation (12 pages) |