Esher
Surrey
KT10 8EJ
Secretary Name | Ann Feltham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 126 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Jacob Christiansen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Keswick Road Great Bookham Leatherhead Surrey KT23 4BH |
Director Name | Anthony Ronald Squires |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Wilderness Molesey Park Road East Molesey Surrey KT8 0JT |
Secretary Name | Anthony Ronald Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Wilderness Molesey Park Road East Molesey Surrey KT8 0JT |
Secretary Name | Peter Gerald Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 July 2001) |
Role | Marketing Manager |
Correspondence Address | 126 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,775 |
Gross Profit | £3,239 |
Net Worth | -£16,462 |
Cash | £4,730 |
Current Liabilities | £21,281 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
25 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 January 2002 | Ad 29/11/01--------- £ si 2200@1=2200 £ ic 300/2500 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 26/04/01; full list of members
|
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
7 June 2000 | Ad 17/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
7 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New secretary appointed;new director appointed (3 pages) |
2 May 2000 | Director resigned (2 pages) |