Thornton Heath
Surrey
CR7 6EZ
Director Name | Mr Gary Passingham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Road Hoddesdon Hertfordshire EN11 9EB |
Secretary Name | Janet Passingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Correspondence Address | 22 Great Meadow Broxbourne Hertfordshire EN10 6RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,646 |
Gross Profit | £38,986 |
Net Worth | -£22,253 |
Cash | £2,942 |
Current Liabilities | £52,628 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Statement of affairs (6 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 65 webber street london SE1 0QW (1 page) |
13 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 46-48 webber street london SE1 8QW (1 page) |
21 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 65 webber street london SE1 0QW (1 page) |
28 February 2000 | Incorporation (17 pages) |