79a High Street
Esher
Surrey
KT10 9QA
Director Name | Joanna Batey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Durnsford Road London SW19 8HJ |
Director Name | Allan Julian Schaverien |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Thatched House 16 Clive Road Esher Surrey KT10 8PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Riverside Building, County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2003 | Director resigned (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 May 2002 | Return made up to 22/04/02; full list of members
|
4 July 2001 | Return made up to 22/04/01; full list of members (7 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 10 st james street london SW1A 1EF (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | Ad 31/03/00--------- £ si 99@1 (2 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
27 April 2000 | Director resigned (1 page) |
7 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: grapes house 79A high street esher surrey KT10 9RA (1 page) |
9 November 1999 | Ad 31/10/99--------- £ si 1900@1=1900 £ ic 1/1901 (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | £ nc 100/2000 31/10/99 (1 page) |
30 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Incorporation (20 pages) |