Stane Street, Ockley
Dorking
Surrey
RH5 5LY
Secretary Name | Vanessa Eve Catling |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Great House Stane Street, Ockley Dorking Surrey RH5 5LY |
Director Name | Nicholas John Catling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Great House Ockley Surrey RH5 5LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,240 |
Cash | £92 |
Current Liabilities | £6,720 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Statement of affairs (6 pages) |
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 7- 11 woodcote road wallington surrey SM6 0LH (1 page) |
8 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: ws secretarial services 145/157 saint john street london EC1V 4PY (1 page) |
12 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Ad 05/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: boundary house 91-93 charter house street london EC1M 6PN (1 page) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 17/03/99; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: st bartholomew chambers 61 west smithfield, london EC1A 9EA (1 page) |
17 March 1998 | Incorporation (17 pages) |