Oxted
Surrey
RH8 0AE
Director Name | Jeffrey Roy Sunderland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(same day as company formation) |
Role | Surveyor |
Correspondence Address | 13 Twineham Green London N12 7EP |
Secretary Name | Karen Slimming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Ian Marten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Witherston Way Eltham London SE9 3JJ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | C/O Lloyd & Co 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£633 |
Cash | £2,902 |
Current Liabilities | £6,240 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 December 2005 | Return made up to 28/08/05; full list of members
|
2 December 2004 | Return made up to 28/08/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
29 September 2000 | Return made up to 28/08/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
16 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
6 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: c/o acre house 11-15 william road london NW1 3ER (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
17 December 1997 | Ad 28/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1997 | Incorporation (15 pages) |