Windlesham
Surrey
GU20 6AS
Director Name | Linda Speller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Tattersall Close Wokingham Berkshire RG40 2LP |
Secretary Name | Linda Speller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Tattersall Close Wokingham Berkshire RG40 2LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £223,980 |
Gross Profit | £137,031 |
Net Worth | £456 |
Cash | £4,112 |
Current Liabilities | £6,207 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Application for striking-off (1 page) |
3 April 2003 | Return made up to 04/02/03; full list of members (5 pages) |
7 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 December 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 April 2001 | Return made up to 04/02/01; full list of members
|
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Company name changed cables.online. LTD\certificate issued on 11/02/00 (2 pages) |
4 February 2000 | Incorporation (13 pages) |