Silverdale Aveune
Walton On Thames
Surrey
KT12 1EH
Director Name | Mrs Carolyn Anne Woodley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 January 2008) |
Role | Property Development |
Correspondence Address | Nursery Cottage Burhill Park Walton On Thames Surrey KT12 4BE |
Secretary Name | Mrs Susan Jane Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 January 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Moat House Silverdale Aveune Walton On Thames Surrey KT12 1EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 June 2005 | Return made up to 04/04/05; full list of members (5 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
27 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (5 pages) |
9 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o bosworth solicitors 63 bridge road east holesey surrey KT8 9ER (1 page) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Incorporation (32 pages) |