Knaphill
Woking
Surrey
GU21 2JD
Director Name | Duncan Alan Speirs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 7 West Hill Close Brookwood Woking Surrey GU24 0EX |
Secretary Name | Michael John Lettis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Surveyor |
Correspondence Address | 66 Deeside Avenue Fishbourne Chichester West Sussex PO19 3QG |
Secretary Name | Gary Gordon Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cresswell Corner Knaphill Woking Surrey GU21 2JD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 6b Middleton Place London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 December 2002 | Statement of affairs (9 pages) |
30 December 2002 | Resolutions
|
10 December 2002 | Registered office changed on 10/12/02 from: hallmark house 10-12 saint johns road woking surrey GU21 1SE (1 page) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
18 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members
|
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Return made up to 16/03/00; full list of members
|
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | New director appointed (2 pages) |
16 March 1999 | Incorporation (14 pages) |