Leatherhead
Surrey
KT22 8NY
Director Name | Raymond Thomas Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 1 Woodcote Avenue Elm Park Hornchurch Essex RM12 4PY |
Secretary Name | Mr Jonathan Stanley Lowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Blacketts Wood Drive Chorleywood Hertfordshire WD3 5PY |
Director Name | Mr Jonathan Stanley Lowen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(7 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Blacketts Wood Drive Chorleywood Hertfordshire WD3 5PY |
Director Name | John William Thake |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 87 Turney Road Dulwich SE21 7JB |
Director Name | Leon Joseph John Yadoo |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2002) |
Role | Construction Consultant |
Correspondence Address | 15 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Rita Angela Yadoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 15 Cross Road Tadworth Surrey KT20 5ST |
Director Name | Anthony John Lyons |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 58 New Road Esher Surrey KT10 9NU |
Secretary Name | Mr Robert William Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 19 Overbury Avenue Beckenham Kent BR3 6PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 95 Southwark Street London SE1 0HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,044 |
Cash | £1,024 |
Current Liabilities | £57,308 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Voluntary strike-off action has been suspended (1 page) |
8 February 2007 | Application for striking-off (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2006 | Amended accounts made up to 31 March 2004 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 December 2005 | Return made up to 14/09/04; full list of members (7 pages) |
14 December 2005 | Return made up to 14/09/05; full list of members (7 pages) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 October 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 14/09/03; full list of members
|
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
26 February 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
26 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 14/09/02; full list of members (5 pages) |
4 December 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
20 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (11 pages) |
30 January 2001 | Resolutions
|
11 October 2000 | Return made up to 14/09/00; full list of members (5 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 November 1999 | Return made up to 02/10/99; full list of members (5 pages) |
25 October 1999 | Company name changed pryme management international l imited\certificate issued on 26/10/99 (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 October 1998 | Return made up to 02/10/98; full list of members (5 pages) |
26 February 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
26 February 1998 | Ad 13/02/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
20 January 1998 | Memorandum and Articles of Association (18 pages) |
15 January 1998 | £ nc 1000/1500 23/10/97 (1 page) |
15 January 1998 | Resolutions
|
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Company name changed backdigit LIMITED\certificate issued on 16/12/97 (2 pages) |
2 October 1997 | Incorporation (9 pages) |