West Byfleet
Surrey
KT14 6QB
Secretary Name | Kaye Denese Compton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Starwood Close West Byfleet Surrey KT14 6QB |
Secretary Name | Kaye Denese Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Starwood Close West Byfleet Surrey KT14 6QB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 14 Lyon Road Hersham Industrial Estate Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,316 |
Gross Profit | £12,697 |
Net Worth | -£15,399 |
Cash | £1,075 |
Current Liabilities | £40,957 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
7 January 2005 | Application for striking-off (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: first floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 229 west street fareham hampshire PO16 0HZ (1 page) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 August 1999 | Return made up to 09/06/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 09/06/98; full list of members (6 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
6 November 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Memorandum and Articles of Association (5 pages) |
24 June 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | Director resigned (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
9 June 1997 | Incorporation (18 pages) |