Witley
Godalming
Surrey
GU8 5RG
Secretary Name | Corinne Despeghel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 27 Dorking Road Bookham Leatherhead Surrey KT23 4PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2,Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,910 |
Cash | £8,434 |
Current Liabilities | £16,790 |
Latest Accounts | 16 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 November |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Total exemption small company accounts made up to 16 November 2001 (4 pages) |
4 March 2002 | Application for striking-off (1 page) |
29 November 2001 | Accounting reference date shortened from 31/03/02 to 16/11/01 (1 page) |
28 July 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members
|
20 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 April 2000 | Director resigned (2 pages) |
28 February 2000 | Incorporation (11 pages) |