Godalming
Surrey
GU7 1SS
Secretary Name | Julia Rosemary Victoria Darling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | Grassholm Tuesley Lane Godalming Surrey GU7 1SS |
Director Name | Brian Murray Edye |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 16 Bloomfield Close Knaphill Woking Surrey GU21 2BL |
Secretary Name | Peter Allan Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Grassholm Tuesley Lane Godalming Surrey GU7 1SS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Arkenis House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £344 |
Cash | £29,426 |
Current Liabilities | £40,960 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Compulsory strike-off action has been suspended (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 105 high street horsell woking surrey GU21 4SY (1 page) |
12 September 2005 | Return made up to 23/06/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members (5 pages) |
13 July 1998 | Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Incorporation (19 pages) |