Esher
Surrey
KT10 8BL
Secretary Name | Nigel Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 April 2011) |
Role | Company Director |
Correspondence Address | 19 Somerville Road Cobham Surrey KT11 2QT |
Director Name | Mark Robert Paget |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Aston Road Claygate Esher Surrey KT10 0RR |
Director Name | Mr Simon Anthony Peel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Avenue Claygate Esher Surrey KT10 0RX |
Director Name | Rose Elizabeth Verrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Arundel Avenue South Croydon Surrey CR2 8BB |
Secretary Name | Catherine Botting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Mr Michael George Lenoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Echohurst 17 Warwicks Bench Road Guildford Surrey GU1 3TQ |
Secretary Name | David Arthur Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 20 Fishponds Road Tooting London SW17 7LQ |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Registered Address | Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Voluntary strike-off action has been suspended (1 page) |
10 June 2010 | Voluntary strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
26 January 2010 | Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 July 2006 | Return made up to 19/01/06; full list of members (2 pages) |
13 July 2006 | Return made up to 19/01/06; full list of members (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 February 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 March 2005 | Full accounts made up to 31 January 2004 (10 pages) |
11 March 2005 | Full accounts made up to 31 January 2004 (10 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 September 2003 | Memorandum and Articles of Association (6 pages) |
17 September 2003 | Memorandum and Articles of Association (6 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2003 | Auditor's resignation (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Auditor's resignation (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
16 September 2003 | New director appointed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
6 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
6 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
20 August 2002 | Company name changed rekon microsystems LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed rekon microsystems LIMITED\certificate issued on 20/08/02 (2 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
16 May 2000 | Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2000 | Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (19 pages) |