37 Downs Way
Tadworth
Surrey
KT20 5DL
Secretary Name | Paula Goulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 June 2003) |
Role | Book Keeper |
Correspondence Address | 13 Sandlands Road Walton On The Hill Tadworth Surrey KT20 7XB |
Director Name | Xavier Jean Francois Albert Schouller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 2001) |
Role | General Manager |
Correspondence Address | 1 Brading Avenue Southsea Hampshire PO4 9QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £79,290 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: suite 2 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 362-364 sutton common road sutton surrey SM3 9PL (1 page) |
17 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
26 July 2001 | Return made up to 29/07/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
25 January 2001 | Nc inc already adjusted 08/01/01 (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
28 December 2000 | Company name changed bylands solutions LTD\certificate issued on 29/12/00 (2 pages) |
13 December 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 May 2000 | Accounts made up to 30 September 1999 (7 pages) |
26 August 1999 | Return made up to 29/07/99; full list of members
|
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: byland houses barn close old lane farthinghoe brackley northamptonshire NN13 5NZ (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (12 pages) |