Kingston Upon Thames
Surrey
KT2 5JS
Director Name | Sean Ormonde |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 54 Wyndham Road Kingston Upon Thames Surrey KT2 5JS |
Director Name | Steven Carr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hanworth Road Hampton Middlesex TW12 3DH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | Application for striking-off (1 page) |
14 January 2002 | Director resigned (1 page) |
20 November 2001 | Ad 01/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2001 | New director appointed (3 pages) |
27 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 53 lampton road hounslow middlesex TW3 1JG (1 page) |
2 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
17 April 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
25 June 1999 | Incorporation (12 pages) |