Walton On Thames
Surrey
KT12 1EE
Secretary Name | Yvonne Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherives Copperfield Rise Addlestone Surrey KT15 1AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
28 August 2008 | Return made up to 06/06/08; full list of members (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 5TH floor, neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: westac house 53 ashley road walton on thames surrey KT12 1HG (1 page) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New secretary appointed (1 page) |
11 June 2001 | New director appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Incorporation (13 pages) |