Surbiton
Surrey
KT6 7QN
Director Name | Kerri Henderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 09 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 90 Red Lion Road Surbiton Surrey KT6 7QN |
Secretary Name | Kerri Henderson |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 09 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 90 Red Lion Road Surbiton Surrey KT6 7QN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Rhonda Denise Lowsley Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 5 Lysander Grove Archway London N19 3QY |
Registered Address | 90 Red Lion Road Surbiton Surrey KT6 7QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,708 |
Cash | £48,495 |
Current Liabilities | £18,443 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2006 | Application for striking-off (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2002 | Return made up to 02/10/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
2 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
29 November 1999 | Return made up to 02/10/99; full list of members
|
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 90 red lion road surbiton surrey KT6 7QN (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 15 banks house rockingham street london SE1 6QQ (1 page) |
3 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 May 1998 | Ad 01/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: flat a 263 kilburn park queens park london W10 4BQ (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: v mills the masons arms 169 battersea park road london SW8 4BT (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
2 October 1997 | Incorporation (15 pages) |