Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Henry Marco Cooper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 6 years (closed 07 February 2006) |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House Uvedale Road Oxted Surrey RH8 0EW |
Director Name | Lee James Wallis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 6 years (closed 07 February 2006) |
Role | Retailing |
Correspondence Address | 4 Lingfield House Petersmead Close Tadworth Surrey KT20 5AR |
Secretary Name | Lee James Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(1 week after company formation) |
Appointment Duration | 6 years (closed 07 February 2006) |
Role | Retailing |
Correspondence Address | 4 Lingfield House Petersmead Close Tadworth Surrey KT20 5AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,769 |
Net Worth | -£235,562 |
Current Liabilities | £237,373 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 May 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
3 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
5 March 2001 | Return made up to 14/01/01; full list of members
|
28 February 2001 | Ad 21/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Memorandum and Articles of Association (11 pages) |
2 February 2000 | Company name changed elekton LIMITED\certificate issued on 02/02/00 (3 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2000 | Incorporation (18 pages) |