Rowe Lane, Pirbright
Woking
Surrey
GU24 0LX
Secretary Name | Amanda May Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 October 2002) |
Role | Secretary |
Correspondence Address | 60 Saint Philips Avenue Worcester Park Surrey KT4 8LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 60 Saint Philips Avenue Worcester Park Surrey KT4 8LA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,983 |
Net Worth | £1,498 |
Cash | £3,184 |
Current Liabilities | £1,686 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 September 2000 | Registered office changed on 22/09/00 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
18 September 2000 | Accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Ad 05/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages) |
12 May 1999 | New director appointed (4 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |