Claygate
Esher
Surrey
KT10 0PS
Secretary Name | Graham David Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(same day as company formation) |
Role | Computer Project Manager |
Correspondence Address | Chimney Place 2 Claygate Lodge Close Claygate Esher Surrey KT10 0PS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 62 The Street Ashtead Surrey KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,628 |
Cash | £7,805 |
Current Liabilities | £1,280 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 August 2007 | Company name changed arbrook communications recruitme nt LIMITED\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed arbrook communications recruitme nt LIMITED\certificate issued on 02/08/07 (2 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
24 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 July 2000 | Accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Resolutions
|
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members
|
1 April 1999 | Ad 19/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 April 1999 | Ad 19/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (18 pages) |