6 Old Chestnut Avenue
Esher
Surrey
KT10 9LS
Secretary Name | Graham Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 July 2002) |
Role | Oil Consultant |
Correspondence Address | 1 Icklingham Gate Cobham Surrey KT11 1AW |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998 |
Appointment Duration | 2 months, 1 week (resigned 08 March 1999) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998 |
Appointment Duration | 1 year (resigned 11 January 2000) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2002 | Application for striking-off (1 page) |
21 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
20 March 2000 | Resolutions
|
15 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
3 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
22 February 1999 | Company name changed mundays (627) LIMITED\certificate issued on 23/02/99 (2 pages) |
30 December 1998 | Incorporation (23 pages) |