11 Giggs Hill Road
Thames Ditton
Surrey
KT7 0BT
Director Name | Roger Michael Payne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Mill Road Exeter Devon EX2 6LH |
Secretary Name | Terence Malcolm Bygraves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Role | Advertising Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyren 11 Giggs Hill Road Thames Ditton Surrey KT7 0BT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3rd Floor 15 New Burlington Street London W1X 1FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,367 |
Cash | £2 |
Current Liabilities | £35,369 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
6 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 April 2002 | Return made up to 10/03/02; full list of members
|
26 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 November 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
10 May 2000 | Return made up to 10/03/00; full list of members
|
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |