Godalming
Surrey
GU7 1TB
Secretary Name | Andrew Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 December 2004) |
Role | Managing Director |
Correspondence Address | 14 Tuesley Corner Godalming Surrey GU7 1TB |
Director Name | Helen Sarah Williamson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years (closed 14 December 2004) |
Role | PR Consultant |
Correspondence Address | 14 Tuesley Corner Godalming Surrey GU7 1TB |
Director Name | Mr John Philip Thurley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Mr John Philip Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Philip Matura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 3/4 Great Marlborough Street London W1V 2AR |
Registered Address | 3-4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,896 |
Net Worth | -£5,952 |
Cash | £177 |
Current Liabilities | £6,292 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
3 March 2003 | Return made up to 10/12/02; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
13 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
10 December 1998 | Incorporation (15 pages) |