Weybridge
Surrey
KT13 0XJ
Director Name | Geraldine Grenander |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Status | Closed |
Appointed | 01 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dixon Drive Weybridge Surrey KT13 0XJ |
Secretary Name | Kirsty Patricia Grenander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 3 Dixon Drive Weybridge Surrey KT13 0XJ |
Secretary Name | Geraldine Grenander |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dixon Drive Weybridge Surrey KT13 0XJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
18 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
20 April 2006 | Return made up to 06/12/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 June 2003 | Ad 09/06/03--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
19 June 2003 | Resolutions
|
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members
|
6 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (2 pages) |
10 December 2000 | Secretary resigned (2 pages) |