Horley
Surrey
RH6 8QR
Secretary Name | George Mah |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 15 Cypress Avenue Worthing West Sussex BN13 3PS |
Director Name | George Mah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 15 Cypress Avenue Worthing West Sussex BN13 3PS |
Director Name | Mr Ian Arthur Thomas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 5 Lawrence Road Hove East Sussex BN3 5QA |
Director Name | Bruce Robert Taunton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 2008) |
Role | Structural Engineer |
Correspondence Address | 5 Park Drive Yapton Arundel West Sussex BN18 0JF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 | £103,884 |
Cash | £42,205 |
Current Liabilities | £39,070 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Restoration by order of the court (4 pages) |
30 September 2014 | Restoration by order of the court (4 pages) |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
6 April 2009 | Appointment terminated director george mah (1 page) |
6 April 2009 | Appointment terminated director george mah (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Appointment terminated director bruce taunton (1 page) |
25 November 2008 | Appointment terminated director bruce taunton (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from david beckman & co LTD the white cottage headley heath approach boxhill tadworth SURREYKT20 7LL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from david beckman & co LTD the white cottage headley heath approach boxhill tadworth SURREYKT20 7LL (1 page) |
13 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members
|
23 March 2005 | Return made up to 10/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Return made up to 10/03/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/03/04; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 110 george v avenue worthing west sussex BN11 5RR (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 110 george v avenue worthing west sussex BN11 5RR (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | Ad 01/06/02--------- £ si 6@1 (2 pages) |
27 June 2003 | Ad 01/06/02--------- £ si 6@1 (2 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members
|
17 March 2003 | Return made up to 10/03/03; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 May 2001 | Return made up to 22/03/01; full list of members
|
14 May 2001 | Return made up to 22/03/01; full list of members
|
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
16 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 110 george v avenue worthing west sussex BN11 5RU (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 110 george v avenue worthing west sussex BN11 5RU (2 pages) |
11 October 1999 | Director resigned (2 pages) |
11 October 1999 | Director resigned (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
27 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 22/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 April 1999 | Ad 22/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 1999 | Incorporation (16 pages) |
22 March 1999 | Incorporation (16 pages) |