Hersham
Walton-On-Thames
Surrey
KT12 4EW
Director Name | Alison Packer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wincott Street Kennington London SE11 4NT |
Secretary Name | Alison Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wincott Street Kennington London SE11 4NT |
Director Name | Mr David Sasse |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netherfield Thundersley Benfleet Essex SS7 1TY |
Secretary Name | Mr David Sasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netherfield Thundersley Benfleet Essex SS7 1TY |
Director Name | Peter Charles Flood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sutherland House Repton Park, Manor Road Woodford Green Essex IG8 8NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alison Mary Packer 50.00% Ordinary |
---|---|
1 at £1 | Roger Mahoney 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Termination of appointment of David Sasse as a secretary on 11 April 2014 (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Accounts made up to 28 February 2013 (11 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Termination of appointment of Peter Flood as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from haslers old station road loughton essex IG10 4PL (1 page) |
19 February 2008 | Director resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 13/09/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
30 June 2006 | Company name changed february holdings LIMITED\certificate issued on 30/06/06 (3 pages) |
13 April 2006 | New director appointed (2 pages) |
30 March 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 November 2005 | Return made up to 13/09/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
4 November 2002 | Return made up to 13/09/02; full list of members (7 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members
|
18 July 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
21 May 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
31 March 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: camillins 21 ely place london EC1N 6TD (1 page) |
11 October 2000 | Return made up to 13/09/00; full list of members
|
22 June 2000 | Resolutions
|
15 June 2000 | Memorandum and Articles of Association (1 page) |
5 June 2000 | Company name changed west london accident repair cent re LIMITED\certificate issued on 05/06/00 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (7 pages) |
24 January 2000 | Resolutions
|
21 January 2000 | Company name changed speed 7873 LIMITED\certificate issued on 21/01/00 (2 pages) |
13 September 1999 | Incorporation (18 pages) |