East Molesey
Surrey
KT8 0NN
Secretary Name | Graham Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 30a Station Way Sutton Surrey SM3 8SQ |
Director Name | Thomas Michael Haines |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(5 days after company formation) |
Appointment Duration | 1 year (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 81 Weymede Byfleet West Byfleet Surrey KT14 7DH |
Secretary Name | Angela Florence Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(5 days after company formation) |
Appointment Duration | 12 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 15 Molesey Park Close East Molesey Surrey KT8 0NN |
Director Name | Keith Beaumont |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 1999) |
Role | Finance Manager |
Correspondence Address | 15 Molesey Park Close East Molesey Surrey KT8 0NN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 30 Station Way Sutton Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,375 |
Gross Profit | £8,865 |
Net Worth | -£20,372 |
Current Liabilities | £20,472 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2004 | Application for striking-off (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: the coach house 15 west street epsom surrey KT18 7RL (1 page) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
24 July 2000 | Return made up to 07/05/00; full list of members
|
7 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
5 October 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (2 pages) |
4 June 1999 | Return made up to 07/05/99; full list of members
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
16 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
11 November 1998 | Company name changed civic house finance LIMITED\certificate issued on 12/11/98 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
7 May 1998 | Incorporation (14 pages) |