East Molesey
Surrey
KT8 9JR
Director Name | Susan Mary Walker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Vet Practice Manager |
Correspondence Address | 53 Arnison Road East Molesey Surrey KT8 9JR |
Secretary Name | Susan Mary Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Vet Practice Manager |
Correspondence Address | 53 Arnison Road East Molesey Surrey KT8 9JR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £348 |
Current Liabilities | £1,252 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 July 2001 | Return made up to 09/06/01; full list of members
|
25 June 2001 | Registered office changed on 25/06/01 from: beaumont house lambton road raynes park london SW20 0LW (1 page) |
7 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2000 | Location of debenture register (1 page) |
8 March 2000 | Location of register of members (1 page) |
8 March 2000 | Return made up to 09/06/99; full list of members (5 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 16 st john street london EC1M 4AY (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (15 pages) |