High Street, Old Woking
Woking
Surrey
GU22 9EN
Secretary Name | Samantha Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Road House Estate High Street, Old Woking Woking Surrey GU22 9EN |
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Dubravka Kokot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Square Peabody Estate London W6 9PX |
Registered Address | 1 Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Statement of affairs (5 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Appointment of a voluntary liquidator (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 238 tolworth rise south surbiton surrey KT5 9NB (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 5 road house estate high street, old woking woking surrey GU22 9EN (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Ad 09/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 298 ewell road surbiton surrey KT6 7AQ (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Incorporation (20 pages) |