Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director Name | Mrs Ann Veronica Beauvais |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 1 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Secretary Name | Mrs Ann Veronica Beauvais |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1997(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 1 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Windsor Street Chertsey Surrey KT16 8AY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 May 2002 | Dissolved (1 page) |
---|---|
12 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Statement of affairs (6 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
31 January 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
20 January 1998 | Ad 13/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Incorporation (12 pages) |