Cudworth Lane Newdigate
Dorking
Surrey
RH5 5BH
Director Name | Caroline Anne Morris |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2008) |
Role | Consultant |
Correspondence Address | Sunnyside Cudworth Lane Newdigate Dorking Surrey RH5 5BH |
Secretary Name | Caroline Anne Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2008) |
Role | Consultant |
Correspondence Address | Sunnyside Cudworth Lane Newdigate Dorking Surrey RH5 5BH |
Director Name | Geoffrey Mark Landergan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 30 Sydney Road Raynes Park London SW20 8EF |
Director Name | Nicholas Williams |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 14 Gables Avenue Ashford Middlesex TW15 2TA |
Secretary Name | Aled Wyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Telecommunications Assistant |
Correspondence Address | Sunnyside Cudworth Lane Newdigate Dorking Surrey RH5 5BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House 26 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £169,632 |
Gross Profit | £54,534 |
Net Worth | £50,169 |
Cash | £10,087 |
Current Liabilities | £43,143 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
20 May 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 105A hoe street walthamstow london E17 4SA (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
25 March 2004 | Return made up to 21/01/04; full list of members (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 April 2003 | Return made up to 21/01/03; full list of members (5 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
1 March 2002 | Return made up to 21/01/02; full list of members (5 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Return made up to 21/01/01; full list of members (5 pages) |
20 November 2000 | Director resigned (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Ad 21/01/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
21 January 2000 | Incorporation (20 pages) |