Cedar Road
Cobham
Surrey
KT11 2AA
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Secretary Name | Mr Paul Barrington Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Theatre Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £253,903 |
Net Worth | -£9,740 |
Cash | £16,465 |
Current Liabilities | £35,900 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2002 | Full accounts made up to 31 March 2002 (28 pages) |
6 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 December 2002 | Application for striking-off (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: fox house high street cobham surrey KT11 3EB (1 page) |
12 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
28 October 1998 | Company name changed waverley abbey house LTD.\certificate issued on 29/10/98 (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
12 October 1998 | Incorporation (16 pages) |