Battersea
London
SW11 4NZ
Director Name | Charles Roger Hutchings |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(same day as company formation) |
Role | Retired |
Correspondence Address | The Hawthorns Monkswell Lane Mugswell Coulsdon Surrey CR5 3SU |
Secretary Name | Rupert Charles Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 19 Anhalt Road Battersea London SW11 4NZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,208 |
Cash | £13,667 |
Current Liabilities | £11,459 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (1 page) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 86-88 south ealing road london W5 4QB (1 page) |
29 March 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
20 October 1999 | Return made up to 14/08/99; full list of members
|
6 September 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
12 April 1999 | Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |