East Horsley
Leatherhead
Surrey
KT24 5AA
Director Name | Mr Christopher David Cracknell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant Farm Fairwarp Uckfield East Sussex TN22 3BJ |
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr John Frederick Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 January 2009 | Appointment Terminated Director john oliver (1 page) |
27 January 2009 | Appointment terminated director john oliver (1 page) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
19 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
20 September 2003 | Accounts made up to 31 March 2003 (7 pages) |
20 September 2003 | Accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 January 2003 | Accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts made up to 31 March 2002 (7 pages) |
10 June 2002 | Company name changed ocs international LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed ocs international LIMITED\certificate issued on 10/06/02 (2 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
13 June 2001 | Registered office changed on 13/06/01 from: lacon house theobolds road london WC1X 8RW (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: lacon house theobolds road london WC1X 8RW (1 page) |
21 May 2001 | Company name changed shelfco (no.2443) LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed shelfco (no.2443) LIMITED\certificate issued on 21/05/01 (2 pages) |
27 March 2001 | Incorporation (24 pages) |
27 March 2001 | Incorporation (24 pages) |