Claygate
Esher
Surrey
KT10 0NG
Director Name | Helena Katrina Pepe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Salon Director |
Correspondence Address | 2 New Cottages Hampstead Lane Milton Heath Dorking Surrey RH4 3JZ |
Secretary Name | Karen Jane Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Salon Director |
Correspondence Address | 6 Hurstbourne Claygate Esher Surrey KT10 0NG |
Secretary Name | John William Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 2 Kennel Close Fetcham Surrey KT22 9PF |
Secretary Name | Lorraine Anne Vertannes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2006) |
Role | Hairdresser |
Correspondence Address | 3 Oaklands Close Chessington Surrey KT9 1NT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 30 The Parade Claygate Surrey KT10 0NU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: langley associates milton heath house westcott road dorking surrey RH4 3NB (1 page) |
6 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 30 the parade claygate surrey KT10 0NU (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 September 2003 | Return made up to 10/08/03; full list of members
|
27 July 2003 | Registered office changed on 27/07/03 from: milton heath house westcott road dorking surrey RH4 3NB (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: butlers coattage 9 denfield dorking surrey RH4 2AH (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
26 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 10/08/01; full list of members
|
30 August 2000 | Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (20 pages) |