Guildford
Surrey
GU4 7LT
Secretary Name | Mr Andrew Frederick Wye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Royal Parade Kew Gardens Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
7 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
8 September 2004 | Return made up to 11/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
14 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
8 August 2002 | Ad 28/11/01--------- £ si 2@1 (2 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Return made up to 11/04/01; full list of members (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | Incorporation (19 pages) |