Ashford
Middlesex
TW15 3PH
Secretary Name | Chloe Anne Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 April 2009) |
Role | Secretary |
Correspondence Address | 31 Ferndale Road Ashford Middlesex TW15 3PH |
Director Name | Winifred Anne Thomas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2002) |
Role | Secretary |
Correspondence Address | 28 Alderbury Road Slough Berkshire SL3 8DJ |
Secretary Name | Winifred Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 28 Alderbury Road Slough Berkshire SL3 8DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Padd Farm Hurst Lane Virginia Water Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,117 |
Gross Profit | £24,692 |
Net Worth | £23,318 |
Cash | £16,962 |
Current Liabilities | £1,999 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: padd farm hurst lane egham surrey TW20 6QJ (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Return made up to 10/08/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
14 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
11 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
14 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
22 May 2001 | Return made up to 10/08/00; full list of members; amend (6 pages) |
19 January 2001 | Return made up to 10/08/00; full list of members (6 pages) |
9 September 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: suite 23618 72 new bond street london W1Y 9DD (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
10 August 1999 | Incorporation (16 pages) |