West Byfleet
Surrey
KT14 6DQ
Director Name | Michael John Cull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2002) |
Role | Computer Consultant |
Correspondence Address | 2 Cheniston Close West Byfleet Surrey KT14 6DQ |
Secretary Name | Deborah Jane Cull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | 2 Cheniston Close West Byfleet Surrey KT14 6DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | -£173 |
Cash | £6,437 |
Current Liabilities | £7,519 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
13 May 1998 | Ad 18/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | Incorporation (13 pages) |