Sunbury On Thames
Middlesex
TW16 5PP
Secretary Name | Martin Julian Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 October 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Riverside Lower Hampton Road Sunbury Upon Thames Middlesex TW16 5PW |
Director Name | Pauline Ann Lawson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 12 Riverside Lower Hampton Road Sunbury On Thames Middlesex TW16 5PW |
Secretary Name | Pauline Ann Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 12 Riverside Lower Hampton Road Sunbury On Thames Middlesex TW16 5PW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,332 |
Cash | £5,285 |
Current Liabilities | £32,379 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
17 May 2004 | Application for striking-off (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 June 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 27 mortimer street london W1N 8BL (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 14-16 great portland street london W1N 6BL (1 page) |
28 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 February 1999 | Return made up to 20/02/99; full list of members
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Incorporation (15 pages) |