Camberley
Surrey
GU15 1JG
Secretary Name | Mr Kevin Shead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | Beech House Golf Drive Camberley Surrey GU15 1JG |
Director Name | Mr Robert John Hueston Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | Cavendish House 30 Heatherdale Road Camberley Surrey GU15 2LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £1,000 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Application for striking-off (1 page) |
30 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: marand beacon hill road hindhead surrey GU26 6QB (1 page) |
6 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 November 1999 | Return made up to 08/05/99; full list of members (6 pages) |
10 November 1999 | Ad 13/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1999 | Return made up to 08/05/99; full list of members; amend (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 30 camp road farnborough hampshire GU14 6EW (1 page) |
28 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: unit 1 bourne mill industrial estate, guildford road farnham surrey GU9 9PS (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
8 May 1998 | Incorporation (17 pages) |