Weybridge
Surrey
KT13 9SZ
Director Name | Robert Beeston |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 November 2004) |
Role | Consultant |
Correspondence Address | Coppersides Beechwood Avenue Weybridge Surrey KT13 9SZ |
Secretary Name | Robert Beeston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 November 2004) |
Role | Consultant |
Correspondence Address | Coppersides Beechwood Avenue Weybridge Surrey KT13 9SZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Coppersides Beechwood Avenue Weybridge Surrey KT13 9SZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,664 |
Cash | £21,516 |
Current Liabilities | £13,344 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
31 December 2002 | Voluntary strike-off action has been suspended (1 page) |
20 August 2002 | Voluntary strike-off action has been suspended (1 page) |
25 July 2002 | Application for striking-off (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Return made up to 18/05/99; full list of members (6 pages) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Incorporation (19 pages) |