Lightwater
Surrey
GU18 5PA
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Matthew Everett Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Accountant |
Correspondence Address | Brynwood Glen Road Colby Isle Of Man IM9 4NT |
Secretary Name | Matthew Everett Huddleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Accountant |
Correspondence Address | Brynwood Glen Road Colby Isle Of Man IM9 4NT |
Director Name | Mr Neil Mehta |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Secretary Name | Mr Neil Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 14/03/05; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
29 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 14/03/02; full list of members (5 pages) |
24 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | Ad 14/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (3 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (19 pages) |