Jengers Mead
Billingshurst
West Sussex
RH14 9NZ
Secretary Name | Culver Consultancy Services (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 1999(3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 24 Culver Road Newbury Berkshire RG14 7AR |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Walter John Devir |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 1999(1 month after company formation) |
Appointment Duration | 4 months (resigned 02 July 1999) |
Role | Sale Marketing |
Correspondence Address | 17 Charolais Crescent Benowa Waters Gold Coast 4217 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £195,790 |
Net Worth | £7,712 |
Cash | £13,905 |
Current Liabilities | £10,248 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Statement of affairs (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: flat 4 laura house jengers mead billingshurst west sussex RH14 9NZ (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 May 2000 | Resolutions
|
11 February 2000 | Return made up to 25/01/00; full list of members
|
13 July 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: regent house 235-241 regent street, london W1R 8PS (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
29 March 1999 | Resolutions
|
8 March 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 February 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
25 January 1999 | Incorporation (16 pages) |