Woking
Surrey
GU21 7PJ
Director Name | Gavin Grace |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Business |
Correspondence Address | 4 Bellevue Lane Emsworth Hampshire PO10 7PX |
Secretary Name | Ian David Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton 136 Balcombe Road Horley Surrey RH6 9DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2008) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Registered Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
24 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 August 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/07/05; full list of members; amend (5 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 136 balcombe road horley surrey RH6 9DS (1 page) |
30 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
9 May 2005 | Secretary resigned (1 page) |
25 April 2005 | Return made up to 20/07/04; full list of members
|
13 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 January 2005 | New director appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Return made up to 20/07/03; change of members (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Return made up to 01/08/02; full list of members
|
19 September 2001 | Return made up to 01/08/01; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
7 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 March 2001 | Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (3 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
1 August 2000 | Incorporation (13 pages) |