Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary Name | Sorathorn Wongmaitrees |
---|---|
Status | Closed |
Appointed | 10 August 2010(11 years after company formation) |
Appointment Duration | 9 months (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Richard James Treloar |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Ipswich Road Otley Suffolk IP6 9JN |
Secretary Name | Angela Margaret Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beech Close Effingham Surrey KT24 5PQ |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Prey Heath Road Woking Surrey GU22 0RN |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Secretary Name | Laurence Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2011 | Application to strike the company off the register (4 pages) |
7 January 2011 | Application to strike the company off the register (4 pages) |
29 December 2010 | Appointment of Sorathorn Wongmaitrees as a director (2 pages) |
29 December 2010 | Appointment of Sorathorn Wongmaitrees as a director (2 pages) |
23 December 2010 | Appointment of Sorathorn Wongmaitrees as a secretary (1 page) |
23 December 2010 | Termination of appointment of Laurence Binge as a secretary (1 page) |
23 December 2010 | Termination of appointment of Laurence Binge as a secretary (1 page) |
23 December 2010 | Termination of appointment of Joseph Dunne as a director (1 page) |
23 December 2010 | Appointment of Sorathorn Wongmaitrees as a secretary (1 page) |
23 December 2010 | Termination of appointment of Laurence Binge as a director (1 page) |
23 December 2010 | Termination of appointment of Laurence Binge as a director (1 page) |
23 December 2010 | Termination of appointment of Joseph Dunne as a director (1 page) |
23 December 2010 | Termination of appointment of Peter Wilman as a director (1 page) |
23 December 2010 | Termination of appointment of Peter Wilman as a director (1 page) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Laurence Binge on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Laurence Binge on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
5 September 2009 | Return made up to 07/08/09; no change of members (3 pages) |
5 September 2009 | Return made up to 07/08/09; no change of members (3 pages) |
4 June 2009 | Return made up to 07/08/08; full list of members (4 pages) |
4 June 2009 | Return made up to 07/08/08; full list of members (4 pages) |
8 April 2009 | Appointment Terminated Secretary philippa myers (1 page) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 April 2004 | Accounts made up to 31 December 2003 (1 page) |
16 April 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
8 March 2003 | Accounts made up to 31 August 2002 (2 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 April 2002 | Accounts made up to 31 August 2001 (1 page) |
24 January 2002 | Company name changed ruby sunset LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed ruby sunset LIMITED\certificate issued on 24/01/02 (2 pages) |
16 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
24 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
9 August 1999 | Incorporation (19 pages) |
9 August 1999 | Incorporation (19 pages) |