Ottershaw
Chertsey
Surrey
KT16 0LQ
Secretary Name | Mr Keith Rodney Albert Covey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(5 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottage Close Horsham West Sussex RH12 4GS |
Director Name | Samantha Deborah Henshall |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Halleys Walk Addlestone Surrey KT15 2DH |
Secretary Name | Samantha Deborah Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Halleys Walk Addlestone Surrey KT15 2DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Simplemarsh Road Addlestone Surrey KT15 1QH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,290 |
Cash | £100 |
Current Liabilities | £18,390 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / anthony henshall / 08/08/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
18 September 2002 | Return made up to 08/08/02; full list of members
|
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 9 halleys walk, addlestone, surrey KT15 2DH (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
28 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
12 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (16 pages) |