Surbiton
Surrey
KT6 6PU
Secretary Name | Diana Susan Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 76 Kingshill Avenue Worcester Park Surrey KT4 8DF |
Director Name | Mr Paul Donald Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2000) |
Role | Surveyeor |
Correspondence Address | 14 Peveril Road Peterborough Cambridgeshire PE1 3PY |
Secretary Name | Philip O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 7 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Accounts House 16 Dalling Road Hammersmith London W6 0JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,761 |
Current Liabilities | £94,562 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 November 2006 | Deferment of dissolution (voluntary) (1 page) |
22 April 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
29 November 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
29 January 2003 | Return made up to 03/02/03; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: 4 upper richmond road putney london SW15 2SD (1 page) |
14 July 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 1E mexfield road london SW15 2RG (1 page) |
8 April 2002 | Return made up to 03/02/02; full list of members
|
16 May 2001 | Full accounts made up to 28 February 2000 (10 pages) |
10 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
27 September 2000 | Return made up to 03/02/00; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 03/02/99; full list of members
|
8 May 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (5 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 31/33 bondway london SW8 1SJ (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
3 February 1998 | Incorporation (14 pages) |