Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castanea Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Mr Raymond Empson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castanea Lake Road Virginia Water Surrey GU25 4QW |
Director Name | David Churchill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 28 Glencairn Drive London W5 1RT |
Director Name | Mr Denis Alan Sansome |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Security Manager |
Correspondence Address | 83 Milespit Hill Mill Hill London NW7 2RS |
Secretary Name | David Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 28 Glencairn Drive London W5 1RT |
Director Name | Mr Douglas Colquhoun MacDonald |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 2000) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Flat 1 29 Craven Street London WC2N 5NT |
Director Name | Mr Neil Douglas Chesterton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Burlington Avenue Kew Richmond Surrey TW9 4DH |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Registered Address | 82 Atlas House Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,222 |
Current Liabilities | £2,925 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2006 | Return made up to 30/03/06; full list of members (2 pages) |
17 July 2006 | Application for striking-off (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Return made up to 30/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 October 2003 | Auditor's resignation (1 page) |
6 July 2003 | Return made up to 30/03/03; full list of members
|
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 May 2001 | Return made up to 30/03/01; full list of members
|
10 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Accounts for a medium company made up to 18 May 2000 (15 pages) |
10 November 2000 | Accounting reference date shortened from 18/05/01 to 31/12/00 (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: sinclair house the avenue london W13 8NW (1 page) |
26 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 18/05/00 (1 page) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | Director resigned (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (2 pages) |
7 June 1999 | Particulars of mortgage/charge (11 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Ad 19/05/99--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 June 1999 | Ad 19/05/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
25 May 1999 | Particulars of mortgage/charge (7 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 94 mysore road london SW11 5SA (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (12 pages) |