Reigate
Surrey
RH2 0QA
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 March 2009) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Michael Keith Matthew Feegrade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 11a Church Crescent Muswell Hill London N10 3NA |
Secretary Name | Michael Keith Matthew Feegrade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 11a Church Crescent Muswell Hill London N10 3NA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,307 |
Cash | £36,329 |
Current Liabilities | £50,313 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
21 November 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 October 2005 | Return made up to 30/05/05; full list of members
|
21 October 2005 | New secretary appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 October 2004 | Return made up to 30/05/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
28 October 2003 | Return made up to 30/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
8 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 July 2000 | Return made up to 30/05/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 5 heath road weybridge surrey KT13 8SX (2 pages) |
2 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 June 1997 | Ad 19/06/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | £ nc 10000/100000 03/06/97 (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 May 1997 | Incorporation (17 pages) |