Wallington
Surrey
SM6 7LP
Director Name | Nicholas David Frank Saunders |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 436 Middleton Road Carshalton Surrey SM5 1HP |
Secretary Name | John Philip Victor David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Bond Gardens Wallington Surrey SM6 7LP |
Secretary Name | Sally Elizabeth David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 10 Saint Lawrence Way Caterham Surrey CR3 5FD |
Secretary Name | Tanya Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 5 Endale Close Carshalton Surrey SM5 2HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 53 Lind Road Sutton Surrey SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 February 2004 | New secretary appointed (2 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
20 October 2003 | Secretary resigned (1 page) |
17 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
16 October 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Accounts made up to 31 December 2001 (3 pages) |
28 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 January 2001 | Ad 30/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Incorporation (10 pages) |