Esher
Surrey
KT10 8JE
Secretary Name | Richard James Treloar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 5 Beech Close Effingham Leatherhead Surrey KT24 5PQ |
Director Name | Bo Goran Bostrom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 September 2002) |
Role | IT Director |
Correspondence Address | Trastvagen 13c Lund S 22731 Sweden |
Director Name | Richard James Treloar |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Beech Close Effingham Leatherhead Surrey KT24 5PQ |
Secretary Name | Angela Margaret Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beech Close Effingham Surrey KT24 5PQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
28 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 February 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 December 2000 | Memorandum and Articles of Association (8 pages) |
15 December 2000 | Company name changed cayhills LIMITED\certificate issued on 18/12/00 (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (3 pages) |
29 November 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Incorporation (11 pages) |