West Molesey
Surrey
KT8 2NA
Director Name | Mr Sultan Shah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Coolgardie Avenue Chingford London E4 9HU |
Director Name | Morden Director Limited (Corporation) |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
Secretary Name | Morden Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
Director Name | SMVI 29L Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2004) |
Correspondence Address | Cottrell House 53-63 Wembley Hill Road Wembley Middlesex HA9 8DL |
Secretary Name | SMVI 22 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2004) |
Correspondence Address | Cottrell House 53-63 Wembley Hill Road Wembley Middlesex HA9 8DL |
Secretary Name | JVR Dawn Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2004) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | JVR Dawn Director Limited (Corporation) |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 09 December 2004) |
Correspondence Address | Cottrell House 53-63 Wembley Hill Road Wembley London HA9 8BE |
Director Name | Cooper Dawn Jerrom Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2006) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | Cooper Dawn Jerrom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 March 2005) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | CDJ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2007) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | CDJ Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2007) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | AGG Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2012) |
Correspondence Address | Wandle House Riverside Drive Mitcham Surrey CR4 4BU |
Secretary Name | AGG Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2011) |
Correspondence Address | 165 Beauchamps Drive Wickford Essex SS11 8NS |
Registered Address | Spirit House 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
30 April 2012 | Appointment of Mr Francis David Sachs as a director on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Agg Directors Ltd as a director on 30 April 2012 (1 page) |
30 April 2012 | Appointment of Mr Francis David Sachs as a director (2 pages) |
30 April 2012 | Termination of appointment of Agg Directors Ltd as a director (1 page) |
13 March 2012 | Registered office address changed from , Wandle House Riverside Drive, Mitcham, Surrey, CR4 4BU on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from , Wandle House Riverside Drive, Mitcham, Surrey, CR4 4BU on 13 March 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Termination of appointment of Agg Services Ltd as a secretary (1 page) |
23 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Agg Services Ltd as a secretary (1 page) |
23 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Secretary's details changed for Agg Services Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Secretary's details changed for Agg Services Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Secretary's details changed for Agg Services Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Director's details changed for Agg Directors Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Director's details changed for Agg Directors Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Director's details changed for Agg Directors Ltd on 1 November 2009 (2 pages) |
19 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from, ringley park house, 59 reigate road, reigate, surrey, RH2 0QT (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from, ringley park house, 59 reigate road, reigate, surrey, RH2 0QT (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8DL (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Return made up to 07/03/07; full list of members (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8DL (1 page) |
26 November 2007 | Return made up to 07/03/07; full list of members (5 pages) |
26 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Restoration by order of the court (2 pages) |
23 November 2007 | Restoration by order of the court (2 pages) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2006 | Application for striking-off (1 page) |
14 August 2006 | Application for striking-off (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: cottrell house, 53-63 wembley hill road, wembley middlesex, HA9 8BE (1 page) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: cottrell house, 53-63 wembley hill road, wembley middlesex, HA9 8BE (1 page) |
23 March 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8BE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8BE (1 page) |
6 February 2003 | Accounts made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 29-31 manor road, wallington, surrey SM6 0BW (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 29-31 manor road, wallington, surrey SM6 0BW (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
13 March 2002 | Company name changed raffels employment LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed raffels employment LIMITED\certificate issued on 13/03/02 (2 pages) |
7 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
7 March 2001 | Incorporation (14 pages) |
7 March 2001 | Incorporation (14 pages) |