Esher
Surrey
KT10 0QH
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Paramount Court University Street London WC1E 6JP |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 75 Hill House 210 Upper Richmond Road Putney London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Return made up to 27/03/06; full list of members
|
14 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: the old coroners court 1 london street reading berkshire RG1 4QW (1 page) |
26 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 27/03/03; full list of members
|
15 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
7 September 2000 | Director's particulars changed (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 152-160 city road london EC1V 2NX (1 page) |
12 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 April 2000 | New director appointed (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (9 pages) |