East Molesey
Surrey
KT8 0PA
Director Name | Peter Michael Marshall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Saint Michaels Wolfs Row Limpsfield Oxted Surrey RH8 0QL |
Secretary Name | Peter Michael Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Saint Michaels Wolfs Row Limpsfield Oxted Surrey RH8 0QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2004 | Application for striking-off (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
5 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
23 August 2001 | Return made up to 26/05/01; full list of members
|
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 2000 | New secretary appointed;new director appointed (3 pages) |
9 June 2000 | Secretary resigned (1 page) |
26 May 2000 | Incorporation (31 pages) |