Tapners Road Leigh
Reigate
Surrey
RH2 8NN
Secretary Name | Mrs Tracy Jane Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands 91 Westfield Road Woking GU22 9PX |
Director Name | Mark Andrew Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 November 2007) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rozel Road London SW4 0EZ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
16 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: oracle house, 55 south street epsom surrey KT18 7PX (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Declaration of solvency (3 pages) |
19 November 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Return made up to 20/04/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 November 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (8 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: winchester house 55 south street epsom surrey KT18 7PX (1 page) |
1 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
31 July 2002 | Director's particulars changed (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 April 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 82 saint john street london EC1M 4JN (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |