Ockham Road South
East Horsley
Surrey
KT24 6SQ
Director Name | Rolf Harvey Jackson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | 110 Junction Road London N19 5LB |
Secretary Name | Rolf Harvey Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(same day as company formation) |
Role | Publisher |
Correspondence Address | 110 Junction Road London N19 5LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £169,778 |
Net Worth | -£2,398 |
Cash | £34,511 |
Current Liabilities | £38,244 |
Latest Accounts | 30 September 1999 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 114 gaskarth road london SW12 9NW (1 page) |
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Statement of affairs (9 pages) |
17 July 2001 | Resolutions
|
9 February 2001 | Registered office changed on 09/02/01 from: 15 greycoat place london SW1P 1SB (1 page) |
26 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
3 October 2000 | Particulars of mortgage/charge (8 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 December 1999 | Return made up to 24/09/99; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
22 January 1999 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
24 September 1998 | Incorporation (21 pages) |