Frimley
Camberley
Surrey
GU16 8UT
Director Name | John Robert Jeffs |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 166 Worple Road Staines Middlesex TW18 1EQ |
Secretary Name | Margaret Turney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Maledo Condor Road Staines Middlesex TW18 1UG |
Director Name | John Duncan Turney |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Maledo Condor Road Staines Middlesex TW18 1UG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,494 |
Cash | £737 |
Current Liabilities | £9,191 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2001 | Director resigned (1 page) |
7 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 November 2000 | Return made up to 23/09/00; full list of members (7 pages) |
17 February 2000 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
9 November 1999 | Return made up to 23/09/99; full list of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Ad 23/09/98--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
29 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 October 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (14 pages) |