Moon Hall Road, Ewhurst
Cranleigh
Surrey
GU6 7NP
Director Name | Mr Piyush Mepa Kanji Shah |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | David William Howes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chairman Director |
Correspondence Address | Old Walls Birdingbury Road, Leamington Hasting Rugby Warwickshire CV23 8EB |
Director Name | Reddy Sandeeb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 November 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 15 102 Rochester Row London SW1P 1JP |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 West Mount The Mount Guildford Surrey GU2 5HL |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mrs Deirdre Eileen Pope |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Coopers Itchingfield Horsham West Sussex RH13 0PQ |
Director Name | Richard Eric Pope |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss Fir 4 The Coopers Itchingfield Horsham West Sussex RH13 0PQ |
Secretary Name | Mrs Deirdre Eileen Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Coopers Itchingfield Horsham West Sussex RH13 0PQ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£165,321 |
Current Liabilities | £152,874 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 May 2005 | Dissolved (1 page) |
---|---|
23 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 January 2002 | Statement of affairs (6 pages) |
17 January 2002 | Resolutions
|
19 December 2001 | Registered office changed on 19/12/01 from: 250-256 high street dorking surrey RH4 1QR (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 16/12/00; full list of members (8 pages) |
31 January 2001 | Ad 15/11/00--------- £ si [email protected]=4824 £ ic 172000/176824 (4 pages) |
30 January 2001 | Company name changed e-link systems LTD.\certificate issued on 30/01/01 (2 pages) |
4 December 2000 | Ad 29/03/00--------- £ si [email protected]=3000 £ ic 60000/63000 (2 pages) |
4 December 2000 | Ad 12/04/00--------- £ si 108500@1=108500 £ si [email protected]=500 £ ic 63000/172000 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 November 2000 | Nc inc already adjusted 12/04/00 (1 page) |
20 November 2000 | Resolutions
|
6 June 2000 | Registered office changed on 06/06/00 from: unit 6 eagle estate brookers road billingshurst west sussex RH14 9RZ (1 page) |
21 March 2000 | Return made up to 16/12/99; full list of members; amend (7 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
19 November 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
13 November 1998 | £ nc 10000/19000 24/09/98 (1 page) |
13 November 1998 | Ad 24/09/98--------- £ si [email protected]=5998 £ ic 2/6000 (2 pages) |
5 November 1998 | Resolutions
|
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
16 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 July 1998 | Company name changed stevton (no. 122) LIMITED\certificate issued on 30/07/98 (2 pages) |
16 December 1997 | Incorporation (29 pages) |