Triggs Lane
Woking
Surrey
GU22 0EL
Secretary Name | Thomas Stephen Broderick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alsford Close Lightwater Surrey GU18 5LF |
Director Name | Candice Chemaly |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | England |
Correspondence Address | 52 Warwick Road Thames Ditton Surrey KT7 0PS |
Director Name | Lisa Vivienne Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Telecommunications Consultant |
Correspondence Address | 187 Alexandra Gardens Knaphill Woking Surrey GU21 2DW |
Secretary Name | Lisa Vivienne Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Telecommunications Consultant |
Correspondence Address | 187 Alexandra Gardens Knaphill Woking Surrey GU21 2DW |
Secretary Name | Jann Claire Ranger |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 1999) |
Role | Teacher |
Correspondence Address | 14 Kempson Road London SW6 4PU |
Director Name | Thomas Frederick Roberts |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2004) |
Role | Sales/Marketing |
Correspondence Address | 1 The Close Court Drive Hillingdon Middlesex UB10 0BP |
Secretary Name | Scott Raymond Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2005) |
Role | Engineer |
Correspondence Address | 62 Strathcona Gardens Knaphill Woking Surrey GU21 2AY |
Director Name | Scott Raymond Searle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 September 2005) |
Role | Engineer |
Correspondence Address | 62 Strathcona Gardens Knaphill Woking Surrey GU21 2AY |
Director Name | Mr Sidney Douglas Paine |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broadfields Goffs Oak Waltham Cross Hertfordshire EN7 5JU |
Director Name | Robert Elliott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 April 2006) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood 113 Merrow Woods Guildford Surrey GU1 2LJ |
Director Name | Mr Robert Elliott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 April 2006) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | Wychwood 113 Merrow Woods Guildford Surrey GU1 2LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £172,817 |
Cash | £207,260 |
Current Liabilities | £397,981 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (5 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
25 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
25 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
20 July 2009 | Resignation of a liquidator (1 page) |
20 July 2009 | Resignation of a liquidator (1 page) |
23 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: media house the lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: media house the lansbury estate 102 lower guildford road knaphill woking surrey GU21 2EP (1 page) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
24 March 2005 | Return made up to 17/03/05; full list of members (14 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members
|
10 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 02/06/04; full list of members
|
3 June 2004 | Return made up to 02/06/04; full list of members (13 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Notice of completion of voluntary arrangement (4 pages) |
4 May 2004 | Notice of completion of voluntary arrangement (4 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 02/06/03; full list of members (14 pages) |
11 July 2003 | Return made up to 02/06/03; full list of members (14 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 June 2002 | Return made up to 02/06/02; change of members
|
18 June 2002 | Return made up to 02/06/02; change of members (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 June 2001 | Return made up to 02/06/01; no change of members
|
13 June 2001 | Return made up to 02/06/01; no change of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (12 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members
|
6 June 2000 | Ad 04/05/00--------- £ si [email protected]=758 £ ic 12595/13353 (3 pages) |
6 June 2000 | Ad 04/05/00--------- £ si [email protected]=758 £ ic 12595/13353 (3 pages) |
8 May 2000 | Ad 14/04/00--------- £ si [email protected]=1963 £ ic 10632/12595 (2 pages) |
8 May 2000 | Ad 14/04/00--------- £ si [email protected]=1963 £ ic 10632/12595 (2 pages) |
8 May 2000 | Ad 07/04/00--------- £ si [email protected]=10631 £ ic 1/10632 (2 pages) |
8 May 2000 | Ad 07/04/00--------- £ si [email protected]=10631 £ ic 1/10632 (2 pages) |
5 May 2000 | £ nc 1000/20000 07/04/00 (1 page) |
5 May 2000 | Minutes (1 page) |
5 May 2000 | Div 07/04/00 (1 page) |
5 May 2000 | £ nc 1000/20000 07/04/00 (1 page) |
5 May 2000 | Minutes (1 page) |
5 May 2000 | Div 07/04/00 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 187 alexandra gardens knaphill woking surrey, GU21 2DW (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 187 alexandra gardens knaphill woking surrey, GU21 2DW (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 02/06/99; full list of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Ad 03/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
12 June 1998 | Ad 03/06/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (21 pages) |
2 June 1998 | Incorporation (21 pages) |