Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director Name | Adam Barnard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 September 2009) |
Role | Banker |
Correspondence Address | 30 Burdenshott Avenue Richmond Surrey TW10 5ED |
Secretary Name | Philip Heasman |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 February 2002(3 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 September 2009) |
Role | Banker |
Correspondence Address | Squirrels Woodland Drive East Horsley Leatherhead KT24 5AN |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2002) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2002) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Squirrels Woodland Drive East Horsley, Leatherhead Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £151,332 |
Net Worth | £1 |
Current Liabilities | £71,508 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from standard house weyside park catteshall lane godalming surrey GU7 1XE uk (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 15 stratton street london W1J 8LQ (1 page) |
12 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
28 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
3 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (10 pages) |
25 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 30 June 2004 (10 pages) |
3 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
7 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Return made up to 26/01/02; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
7 January 2002 | Location of register of members (1 page) |
19 December 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
3 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
31 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 December 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
24 March 1999 | Secretary's particulars changed (1 page) |
26 January 1999 | Incorporation (26 pages) |