Northwood
Middlesex
HA6 2DD
Secretary Name | Sean Flanagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 May 2006) |
Role | Accountant |
Correspondence Address | Silverglade Lodge Lytton Road Woking Surrey GU22 7EH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,790 |
Net Worth | £12,717 |
Cash | £506 |
Current Liabilities | £17,844 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | Strike-off action suspended (1 page) |
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members
|
11 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
1 March 2000 | Company name changed klepper LIMITED\certificate issued on 02/03/00 (2 pages) |