Walton On Thames
Surrey
KT12 3EJ
Director Name | Francis William Richard Stocks |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(same day as company formation) |
Role | Retired Now Company Director |
Correspondence Address | Cherrys Saint Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | John Michael Yarnall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tangmere Grove Kingston Upon Thames Surrey KT2 5GT |
Secretary Name | John Michael Yarnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tangmere Grove Kingston Upon Thames Surrey KT2 5GT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 69 Hampton Court Palace East Molesey Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,435 |
Cash | £1,780 |
Current Liabilities | £13,215 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
1 July 2002 | Return made up to 22/05/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 October 2000 | Ad 05/09/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
5 October 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Incorporation (14 pages) |