Twycross Road
Godalming
Surrey
GU7 2QT
Secretary Name | Rita Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | 6 The Tudors Castlewellan Road Banbridge County Down BT32 4QR Northern Ireland |
Secretary Name | Shiraz Najefy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 99 Clifton Road Worthing Sussex BN11 4DP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | £62 |
Cash | £8,432 |
Current Liabilities | £12,767 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
15 March 2004 | Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
---|---|
20 November 2001 | Registered office changed on 20/11/01 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 99 clifton road worthing sussex BN11 4DP (1 page) |
10 August 2000 | Appointment of a liquidator (1 page) |
17 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 August 1999 | Order of court to wind up (2 pages) |
22 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
20 August 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
13 November 1997 | Incorporation (12 pages) |