Oxted
Surrey
RH8 9LF
Director Name | Richard Henry Beavis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 41 Wheeler Avenue Oxted Surrey RH8 9LF |
Secretary Name | Anne Patricia Beavis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Woodlands 41 Wheeler Avenue Oxted Surrey RH8 9LF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1364 London Road London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,312 |
Cash | £33,086 |
Current Liabilities | £10,154 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 February 2003 | Return made up to 10/01/03; full list of members
|
27 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
11 February 2000 | Ad 18/01/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
14 January 2000 | New director appointed (2 pages) |
10 January 2000 | Incorporation (18 pages) |