Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary Name | Ann Marian Avakian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brydes Lodge Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Andrew Richard Wells |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | St Andrews Dennis Close Aston Clinton Buckinghamshire HP22 5US |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,939 |
Gross Profit | -£68,500 |
Net Worth | -£247,995 |
Current Liabilities | £247,995 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 March 2006 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
19 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
28 September 2004 | Return made up to 15/09/04; full list of members
|
22 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
17 February 2004 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
16 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
9 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
26 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 November 2001 | Return made up to 15/09/01; full list of members
|
11 May 2001 | Company name changed a & n golfwear LIMITED\certificate issued on 10/05/01 (2 pages) |
17 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 15/09/00; full list of members
|
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (16 pages) |