Frimley Green
Camberley
Surrey
GU16 6HE
Secretary Name | Mr Denis John Sanderson Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inglenook 11b Kings Ride Camberley Surrey GU15 4HU |
Director Name | John Paul Anthony Strand |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Lark Rise Hazlemere High Wycombe Buckinghamshire HP15 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Guildford Place 124 Guildford Street, Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Strike-off action suspended (1 page) |
28 September 2006 | Director resigned (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | Return made up to 26/01/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |