Meadrow
Godalming
Surrey
GU7 3BZ
Director Name | Mrs Julienne Rosamond Fomin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pushkin Place Meadrow Godalming Surrey GU7 3BZ |
Secretary Name | Mr Alexi Borisovitch Fomin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pushkin Place Meadrow Godalming Surrey GU7 3BZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2008 | Application for striking-off (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Return made up to 17/11/07; full list of members (2 pages) |
24 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
20 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 March 2003 | Return made up to 17/11/02; full list of members
|
14 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 April 2001 | New director appointed (1 page) |
10 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
15 May 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: burlington house 40 burlington rise , east barnet barnet hertfordshire EN4 8NN (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |