Byfleet
Surrey
KT14 7AQ
Secretary Name | Carrie Anne Ellery |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Walnut Tree Lane Byfleet Surrey KT14 7AQ |
Director Name | Sandra Ellery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 34 Barker Road Chertsey Surrey KT16 9HX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2nd Floor 32 Church Road Ashford Middlesex TW15 2UY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Completion of winding up (1 page) |
16 March 2005 | Order of court to wind up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
17 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 January 2002 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 29 falcon drive stanwell staines middlesex TW19 7EU (1 page) |
22 October 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (15 pages) |