Epsom
Surrey
KT17 4LF
Secretary Name | Leslie John Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Secretary Name | Mr Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Roundwood Way Banstead Surrey SM7 1ED |
Secretary Name | Ruth Faraz Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2004) |
Role | Administrator |
Correspondence Address | 13 The Greenway Epsom Surrey KT18 7HX |
Secretary Name | Lisa Jane Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2001) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2001) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
7 November 2003 | Company name changed sfc group LIMITED\certificate issued on 07/11/03 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: the guildyard 51 colegate norwich norfolk NR3 1DD (1 page) |
23 January 2002 | Director resigned (1 page) |
14 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 July 2001 | Memorandum and Articles of Association (15 pages) |
9 July 2001 | £ nc 1000/20000000 11/04/01 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | S-div 11/04/01 (1 page) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Company name changed regioncreate LIMITED\certificate issued on 25/04/01 (2 pages) |
13 March 2001 | Incorporation (13 pages) |