Epsom
Surrey
KT17 4AF
Director Name | Mrs Betty Morgan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 2 North Acre Banstead Surrey SM7 2EG |
Secretary Name | Lisa Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(same day as company formation) |
Role | Printer |
Correspondence Address | 47 Delaporte Close Epsom Surrey KT17 4AF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138 Cherry Orchard Road Croydon Surrey CR0 6BB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £104,448 |
Gross Profit | £30,250 |
Net Worth | -£22,000 |
Cash | £22 |
Current Liabilities | £54,974 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 August 2001 | Return made up to 20/07/01; no change of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
14 August 2000 | Return made up to 20/07/00; no change of members (6 pages) |
2 August 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 31 July 1999 (8 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members
|
24 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (22 pages) |