St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director Name | Paul Michael Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 January 2006) |
Role | Architect |
Correspondence Address | Maple House Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Secretary Name | Mr Paul Rossi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crickets Hill Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Secretary Name | Claire Michelle Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Crickets Hill Golf Club Road Weybridge Surrey KT13 0NJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
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 |
---|---|
Turnover | £1,485,000 |
Gross Profit | £91,541 |
Net Worth | £6,674 |
Cash | £43,113 |
Current Liabilities | £36,439 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
25 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
22 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 March 2001 | Return made up to 19/01/01; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
11 April 2000 | Return made up to 19/01/00; full list of members (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: crickets hill golf club road weybridge surrey KT13 0NJ (1 page) |
20 March 2000 | Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
19 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 May 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (16 pages) |