Eriswell Road
Walton On Thames
Surrey
KT12 5DL
Director Name | Gordon Laurie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2006) |
Role | Co Director |
Correspondence Address | 22 Alnwick Close Chester Le Street County Durham DH2 3JL |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 January 2006) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Bla London EC4Y 0LS |
Registered Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 September 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 50 victoria embankment london EC4Y 0LS (1 page) |
25 September 2002 | Secretary resigned (1 page) |
14 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
11 May 1999 | Company name changed mutanderis (324) LIMITED\certificate issued on 12/05/99 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |