Windlesham
Surrey
GU20 6HZ
Director Name | Brian Richard Vella |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 24 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Mark Lincoln White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG12 6HE |
Secretary Name | Mark John Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | Spinner Chertsey Road Windlesham Surrey GU20 6HZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 1 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
30 April 2001 | Re-registration of Memorandum and Articles (8 pages) |
30 April 2001 | Application for reregistration from PLC to private (1 page) |
30 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2001 | Resolutions
|
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Ad 30/12/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 July 2000 | Resolutions
|
15 February 2000 | Return made up to 29/12/99; full list of members
|
2 June 1999 | Registered office changed on 02/06/99 from: 24 upton road watford WD1 7EP (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (11 pages) |