Chessington
Surrey
KT9 1EA
Director Name | Richard Leslie Martin Wohanka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2002) |
Role | Consultant |
Correspondence Address | 9 Pembroke Gardens London W8 6HS |
Secretary Name | Mrs Paula Lucia Gasston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marston Avenue Chessington Surrey KT9 2HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 207 Hook Road Chessington Surrey KT9 1EA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £655 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | Application for striking-off (1 page) |
27 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (4 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 18/09/99; no change of members (5 pages) |
30 September 1998 | Return made up to 18/09/98; full list of members
|
16 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 78-80 borough high street london SE1 1XG (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (2 pages) |
12 October 1997 | Memorandum and Articles of Association (11 pages) |
9 October 1997 | Company name changed eurodelta consultants LIMITED\certificate issued on 10/10/97 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 78/80 borough high street london SE1 1XG (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |