Langley Vale
Epsom
Surrey
KT18 6AE
Secretary Name | Ian Alexander Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 January 2005) |
Role | Agent |
Correspondence Address | The Garden Flat 8 Valley Road Streatham London SW16 2XN |
Director Name | Martin Robert Frankham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2004) |
Role | Financial Adviser |
Correspondence Address | 14 Tanfield Road Croydon Surrey CR0 1AL |
Secretary Name | Richard Dodwell Jackson Twigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2004) |
Role | Advisor |
Correspondence Address | 4 Paragon Cottages Back Lane, East Clandon Guildford Surrey GU4 7SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,373 |
Cash | £93,906 |
Current Liabilities | £9,533 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Application for striking-off (1 page) |
19 August 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 24/02/04; full list of members
|
18 February 2004 | New secretary appointed (2 pages) |
25 October 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 July 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2000 | Incorporation (18 pages) |