Thames Ditton
Surrey
KT7 0PU
Director Name | Keith Anthony Cuthbertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(4 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 36 Parsons Heath Colchester Essex CO4 3HX |
Secretary Name | Keith Anthony Cuthbertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(4 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 36 Parsons Heath Colchester Essex CO4 3HX |
Director Name | Peter Leonard Alan Noakes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6a High Street Ingatestone Essex CM4 9EE |
Secretary Name | Alan Ronald Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Director Name | Josef Richard Budynowicz |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2009) |
Role | Consultant |
Correspondence Address | 33 Elmhurst Drive Hornchurch Essex RM11 1NY |
Director Name | Mr Guy Ingvar Burgun |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elthiron Road London SW6 4BP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (1 page) |
21 May 2010 | Application to strike the company off the register (1 page) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 3 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 6 April 2010 (1 page) |
8 February 2010 | Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Market House 124 Middlesex Street London E1 7HY on 8 February 2010 (1 page) |
16 July 2009 | Appointment Terminated Director josef budynowicz (1 page) |
16 July 2009 | Appointment terminated director peter noakes (1 page) |
16 July 2009 | Appointment Terminated Director guy burgun (1 page) |
16 July 2009 | Appointment terminated director josef budynowicz (1 page) |
16 July 2009 | Appointment Terminated Director peter noakes (1 page) |
16 July 2009 | Appointment terminated director guy burgun (1 page) |
9 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 August 2007 | Return made up to 12/06/07; no change of members (8 pages) |
28 August 2007 | Return made up to 12/06/07; no change of members (8 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (9 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members
|
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (10 pages) |
1 July 2004 | Partial exemption accounts made up to 30 June 2003 (9 pages) |
1 July 2004 | Partial exemption accounts made up to 30 June 2003 (9 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2003 | Return made up to 12/06/03; full list of members (10 pages) |
14 June 2003 | Return made up to 12/06/03; full list of members (10 pages) |
5 September 2002 | Return made up to 12/06/02; full list of members (8 pages) |
5 September 2002 | Return made up to 12/06/02; full list of members (8 pages) |
31 August 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
31 August 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Incorporation (19 pages) |