Storringon Road
Thakeham
RH20 3EQ
Director Name | James Alexander Stewart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Brinkwells Storringon Road Thakeham RH20 3EQ |
Secretary Name | James Alexander Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Brinkwells Storringon Road Thakeham RH20 3EQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 115 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,324 |
Net Worth | £148,642 |
Cash | £166,255 |
Current Liabilities | £20,024 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 September 2006 | Return made up to 17/06/06; full list of members
|
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
14 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Company name changed chargeframe services LIMITED\certificate issued on 17/07/97 (2 pages) |
17 June 1997 | Incorporation (16 pages) |