Kingswood
Tadworth
Surrey
KT20 6JD
Director Name | Mrs Sandra Anne Meadows |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudors The Chase Kingswood Tadworth Surrey KT20 6JD |
Secretary Name | Mr Robert Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudors The Chase Kingswood Tadworth Surrey KT20 6JD |
Director Name | Marian Rankin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 April 2003(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 35 Penerley Road Catford London SE6 2LH |
Director Name | Mr Philip Charles Gill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mornington Road Chingford London E4 7DS |
Director Name | Peter Francis Rankin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Penerley Road Catford London SE6 2LH |
Director Name | David Wayne Rees |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenham Road Muswell Hill London N10 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tudors The Chase Kingswood Tadworth Surrey KT20 6JD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2008 | Application for striking-off (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
21 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 08/04/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
19 December 2001 | Ad 02/11/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 May 2000 | Ad 08/04/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: tudors the chash kingswood surrey KT20 6JD (1 page) |
5 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
8 April 1999 | Incorporation (17 pages) |