Newhan
Addlestone
Surrey
KT15 3ND
Secretary Name | Levi John James Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 21 Woodham Lane New Haw Addlestone Surrey KT15 3ND |
Director Name | Margaret Caroline Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Queen Street Newmarket Suffolk CB8 8EX |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2002 | Application for striking-off (1 page) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 December 2001 | Return made up to 19/01/01; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
18 October 2001 | Resolutions
|
21 June 2001 | Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
28 March 2000 | Return made up to 19/01/00; full list of members (8 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
24 September 1999 | Resolutions
|
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1999 | Return made up to 19/01/99; full list of members (6 pages) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: orchard house 12 orchard street stow cum quy cambridge CB5 9AE (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
11 March 1998 | Memorandum and Articles of Association (7 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | New director appointed (2 pages) |
19 January 1998 | Incorporation (16 pages) |