Reigate
Surrey
RH2 0DP
Director Name | Michael Axelrod |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 26 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Jane Axelrod |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 26 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,241 |
Gross Profit | £4,147 |
Net Worth | -£39,826 |
Cash | £830 |
Current Liabilities | £71,113 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Statement of affairs (4 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 26 raglan road reigate surrey RH2 0DP (1 page) |
23 April 2001 | Full accounts made up to 30 November 2000 (9 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 March 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
26 February 2000 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |