Dorking
Surrey
RH4 2AU
Director Name | Graham John Canfor French |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Neaves Cottage Stone Pit Lane Henfield West Sussex BN5 9QU |
Secretary Name | Nigel Candsell Dancer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | Winton Harrow Road East Dorking Surrey RH4 2AU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 08 October 1998(2 days after company formation) |
Appointment Duration | 9 months (resigned 08 July 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(2 days after company formation) |
Appointment Duration | 9 months (resigned 08 July 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,421,451 |
Gross Profit | £489,128 |
Net Worth | £432,750 |
Cash | £638,704 |
Current Liabilities | £211,214 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
24 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
8 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: the mill house mill bay lane horsham west sussex RH12 1TQ (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 46 springfield road horsham west sussex RH12 2PD (1 page) |
31 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Particulars of mortgage/charge (8 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 37 frederick place brighton east sussex BN1 4EA (1 page) |
2 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
16 September 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (8 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
3 August 1999 | Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 120 east road london N1 6AA (1 page) |
14 October 1998 | Resolutions
|
6 October 1998 | Incorporation (15 pages) |