French Hill, Thursley
Godalming
Surrey
GU8 6NQ
Secretary Name | Mr Simon Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Cramhurst Lane Witley Surrey GU8 5QZ |
Director Name | Mr Simon Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Printer |
Correspondence Address | 4 Cramhurst Lane Witley Surrey GU8 5QZ |
Director Name | Piers Loxley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Cornerhouse Portsmouth Road Hindhead Surrey GU26 6TH |
Secretary Name | Adam Daniel Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 Heath Hall Lodge French Hill, Thursley Godalming Surrey GU8 6NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,404 |
Cash | £20,519 |
Current Liabilities | £69,957 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 June 2005 | Dissolved (1 page) |
---|---|
14 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2005 | Liquidators statement of receipts and payments (6 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Statement of affairs (7 pages) |
8 July 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Resolutions
|
15 June 2002 | Registered office changed on 15/06/02 from: 9A farncombe street godalming surrey GU7 3BA (1 page) |
1 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (1 page) |
18 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Ad 13/03/99--------- £ si 19000@1 (2 pages) |
24 August 1999 | Nc inc already adjusted 12/03/99 (1 page) |
24 August 1999 | Return made up to 26/07/99; full list of members
|
24 August 1999 | Resolutions
|
30 July 1999 | Registered office changed on 30/07/99 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
30 July 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
15 February 1999 | Ad 07/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
25 August 1998 | Incorporation (13 pages) |