Newdigate
Surrey
RH5 5AD
Director Name | Robert Andrew King |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Old Cottage Hospital 26 The Butts Brentford Middlesex TW8 8BL |
Director Name | Mr Christopher Robin Rumsey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 40 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EY |
Secretary Name | Robert Boyd Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Jardine House Village Street Newdigate Surrey RH5 5AD |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 October 2005 | Dissolved (1 page) |
---|---|
1 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 33 cannon street london EC4M 5TE (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Declaration of solvency (3 pages) |
2 October 2003 | Appointment of a voluntary liquidator (1 page) |
27 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
30 September 2002 | Director's particulars changed (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 6 suffolk street london SW1Y 4HG (1 page) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
19 November 2001 | Director's particulars changed (1 page) |
20 September 2001 | Resolutions
|
4 July 2001 | Particulars of mortgage/charge (19 pages) |
12 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |