Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director Name | Mr Mark Brett Trafford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 Rivermead Byfleet West Byfleet Surrey KT14 7BZ |
Secretary Name | Mr David Charles Syrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rosecroft Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ember Centre 18 Lyon Road Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,366 |
Cash | £27,481 |
Current Liabilities | £160,574 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Strike-off action suspended (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
6 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
10 August 1999 | Particulars of mortgage/charge (7 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
22 October 1998 | Incorporation (12 pages) |