Ashtead
Surrey
KT21 1PG
Director Name | Lukas Peter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 47 Hays Mews Mayfair London W1J 5QE |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Gorrie Whitson 9 Station Approach Sanderstead Road South Croydon CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 47 hays mews london W1J 5QE (1 page) |
9 March 2007 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 October 2005 | Return made up to 02/08/05; full list of members (7 pages) |
30 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
14 November 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: c/o tarttelin and company 26 dover street london W1S 4LY (1 page) |
16 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 November 2002 | Return made up to 02/08/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 47 hays mews london W1J 5QE (1 page) |
3 September 2001 | Return made up to 02/08/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 17 new burlington place london W1X 2JP (1 page) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
2 August 2000 | Incorporation (12 pages) |