Sunbury On Thames
Middlesex
TW16 5LA
Director Name | Mr Graham Murray Thomson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 29c Frogmore Park Drive Blackwater Camberley Surrey GU17 0PG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,652 |
Cash | £48,837 |
Current Liabilities | £158,593 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2007 | Dissolved (1 page) |
---|---|
10 November 2006 | Completion of winding up (1 page) |
23 April 2004 | Order of court to wind up (1 page) |
16 April 2004 | Order of court to wind up (2 pages) |
22 October 2003 | Director resigned (2 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
14 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
28 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
17 February 2000 | Return made up to 19/01/00; full list of members
|
7 January 2000 | Ad 01/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (16 pages) |