Coxford Down Micheldever
Winchester
Hampshire
SO21 3BD
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | Bective House 10 Bective Place London SW15 2PZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,718 |
Cash | £41,578 |
Current Liabilities | £29,360 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
13 July 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
16 December 2002 | Return made up to 28/02/02; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: 213 putney bridge road london SW15 2NY (1 page) |
8 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
11 April 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
28 February 2000 | Incorporation (16 pages) |