Epsom
Surrey
KT17 2PP
Director Name | Eszter Varadi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 26 January 1998(2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Communications Director |
Correspondence Address | 146 Ewell By Passage Epsom Surrey KT17 2PP |
Secretary Name | Eszter Varadi |
---|---|
Nationality | Hungarian |
Status | Current |
Appointed | 26 January 1998(2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Communications Director |
Correspondence Address | 146 Ewell By Passage Epsom Surrey KT17 2PP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 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 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
10 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Appointment of a voluntary liquidator (2 pages) |
31 August 2000 | Statement of affairs (10 pages) |
31 August 2000 | Resolutions
|
7 August 2000 | Registered office changed on 07/08/00 from: scofield associates 12 greville avenue south croydon surrey CR2 8NL (1 page) |
31 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
24 December 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 93 high street teddington middlesex TW11 8HG (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 3 warren drive north tolworth surrey KT5 9LG (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 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
25 November 1997 | Incorporation (14 pages) |