Church Road
Lingfield
Surrey
RH7 6AH
Secretary Name | Mr Jeffrey Richard Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Cottage Church Road Lingfield Surrey RH7 6AH |
Director Name | David Paton Bass |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2004) |
Role | Managing Director |
Correspondence Address | 12 Rosebery Road Hounslow Middlesex TW3 2RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | Application for striking-off (1 page) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 November 2008 | Resolutions
|
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 May 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
24 November 2004 | Director resigned (1 page) |
23 November 2004 | Resolutions
|
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 July 2003 | Director's particulars changed (1 page) |
9 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
27 March 2001 | Company name changed stealthe.com LIMITED\certificate issued on 27/03/01 (2 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (15 pages) |