Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary Name | Amanda Jane Spells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | Stone Bridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Ian Walter Lindsey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kinderscout Leverstock Green Hertfordshire HP3 8HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stone Bridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Kennedy Frost Newell on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Amanda Jane Spells on 10 June 2010 (1 page) |
5 July 2010 | Director's details changed for Neil Kennedy Frost Newell on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Amanda Jane Spells on 10 June 2010 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from F1 worth corner turners hill road, pound hill crawley west sussex RH10 7SL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from F1 worth corner turners hill road, pound hill crawley west sussex RH10 7SL (1 page) |
4 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
30 May 2008 | Accounts made up to 31 July 2007 (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 June 2007 | Return made up to 10/06/07; no change of members (6 pages) |
28 June 2007 | Return made up to 10/06/07; no change of members (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 June 2007 | Accounts made up to 31 July 2006 (1 page) |
10 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 May 2006 | Accounts made up to 31 July 2005 (1 page) |
1 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
27 April 2005 | Accounts made up to 31 July 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
13 February 2004 | Accounts made up to 31 July 2003 (2 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 March 2003 | Accounts made up to 31 July 2002 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
25 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
26 March 2002 | Accounts made up to 31 July 2001 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
22 February 2001 | Accounts made up to 31 July 2000 (2 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
18 April 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
18 April 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
10 September 1999 | Memorandum and Articles of Association (15 pages) |
10 September 1999 | Memorandum and Articles of Association (15 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Company name changed speed 7756 LIMITED\certificate issued on 31/08/99 (2 pages) |
27 August 1999 | Company name changed speed 7756 LIMITED\certificate issued on 31/08/99 (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
10 June 1999 | Incorporation (21 pages) |
10 June 1999 | Incorporation (21 pages) |