Surbiton
Surrey
KT5 8HQ
Secretary Name | Valerie Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Valerie Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(2 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Secretary Name | Mary Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Storrow & Co (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Secretary Name | Blenheim Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Statement of affairs (5 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: blenheim house 90 ladbroke grove london W11 2HE (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
8 June 1999 | Return made up to 05/02/99; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
24 September 1998 | Company name changed the club associates LIMITED\certificate issued on 25/09/98 (2 pages) |
5 February 1998 | Incorporation (15 pages) |