Epsom
Surrey
KT17 4LF
Secretary Name | Mr Leslie John Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Mr Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roundwood Way Banstead Surrey SM7 1ED |
Secretary Name | Ruth Faraz Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2004) |
Role | Administrator |
Correspondence Address | 13 The Greenway Epsom Surrey KT18 7HX |
Secretary Name | Lisa Jane Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
11 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (1 page) |
6 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
19 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
11 October 2001 | New director appointed (3 pages) |
8 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
8 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 September 2000 | Secretary resigned (1 page) |