Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6ES
Director Name | Joseph John Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | 2 Swanworth Cottages Swanworth Lane, Mickleham Dorking Surrey RH5 6ES |
Secretary Name | Jacqueline Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Swanworth Cottages Swanworth Lane, Mickleham Dorking Surrey RH5 6ES |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 115 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
27 February 2002 | Return made up to 08/10/01; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: unit 1 downside farm cobham park road downside cobham surrey KT11 3NE (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
27 October 1998 | Company name changed curnot LIMITED\certificate issued on 28/10/98 (2 pages) |
8 October 1998 | Incorporation (16 pages) |