London
W14 9BT
Director Name | Una Margaret Hudd |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Secretary Name | Una Margaret Hudd |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £96,250 |
Cash | £565 |
Current Liabilities | £6,343 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
17 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page) |
7 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: griffin house 89 island farm road, west molesey surrey KT8 2LN (1 page) |
4 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
10 June 1998 | Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (17 pages) |