East Horsley
Surrey
KT24 5RH
Director Name | Patricia Forrester Crowlesmith |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Married Woman |
Correspondence Address | 28 The Four Tubs Bushey Hertfordshire WD23 4SJ |
Secretary Name | Jane Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Mayfield The Warren East Horsley Surrey KT24 5RH |
Director Name | Mr Roger John Rosedale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waldemar Avenue London SW6 5NA |
Secretary Name | John Derek Crowlesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Four Tubs Bushey Hertfordshire WD2 3SJ |
Registered Address | 9 New Square Lincolns Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
30 July 2007 | Application for striking-off (1 page) |
18 May 2007 | Amended re-rg cert with cor date (1 page) |
16 May 2007 | Re-registration of Memorandum and Articles (11 pages) |
16 May 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 May 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
16 May 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
16 May 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 October 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (18 pages) |
11 October 2004 | Return made up to 11/07/04; full list of members
|
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (16 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 2 new square london WC2A 3RZ (1 page) |
17 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
14 October 2003 | Return made up to 11/07/03; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
25 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
24 April 2001 | Ad 20/04/01--------- £ si 720000@1=720000 £ ic 200/720200 (2 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |