Effingham
Leatherhead
Surrey
KT24 5QR
Director Name | Mrs Sally Margaret Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Secretary Name | Mr Michael John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,109 |
Net Worth | -£3,901 |
Current Liabilities | £3,901 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
16 August 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (14 pages) |