Dunsfold
Cranleigh
Surrey
GU6 8LE
Director Name | Simon Damien Boisseau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Balverine Grove Southfields London SW2 4XR |
Secretary Name | Kevin Gareth Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ashcombe Street London SW6 3AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Alexandra Road Addlestone Surrey KT15 2PQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2003 | Application for striking-off (1 page) |
22 August 2003 | Return made up to 27/06/03; full list of members (9 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
27 July 2001 | Ad 19/03/01--------- £ si 8999@1 (3 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members
|
9 November 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
28 June 2000 | Secretary resigned (1 page) |