Worcester Park
Surrey
KT4 8SW
Director Name | Mandy Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 November 2005) |
Role | Co Director |
Correspondence Address | 95 Cumberland Avenue Guildford Surrey GU2 9RH |
Director Name | Brian Laurence Tanner |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Braemar Road Worcester Park Surrey KT4 8SW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 82 Braemar Road Worcester Park Surrey KT4 8SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,583 |
Gross Profit | £30,314 |
Net Worth | £100 |
Cash | £4,114 |
Current Liabilities | £10,708 |
Latest Accounts | 12 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 March |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Application for striking-off (1 page) |
6 May 2005 | Total exemption full accounts made up to 12 March 2005 (8 pages) |
26 April 2005 | Accounting reference date shortened from 30/04/05 to 12/03/05 (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (1 page) |
6 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 September 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
10 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 82 braemar road worcester park surrey KT4 8SW (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |