Epsom
Surrey
KT17 4AY
Secretary Name | Colin William Nicholson Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Cottage 138 Firtree Road Banstead Surrey SM7 1NH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Malcolm House Empire Way Wembley Middlesex HA9 0LW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,781 |
Net Worth | -£6,042 |
Cash | £6,614 |
Current Liabilities | £13,647 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
13 July 1999 | Return made up to 15/05/99; full list of members (5 pages) |
13 July 1999 | Director's particulars changed (1 page) |
10 May 1998 | Return made up to 15/05/98; full list of members (5 pages) |
9 June 1997 | Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Incorporation (16 pages) |