Brighton
BN2 1FB
Secretary Name | Mr Bernard Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2003(2 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mews House Six Lyne House, Rusper Road Capel Surrey RH5 5HH |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Secretary Name | Ian Francis Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 13 July 2003) |
Role | Accountant |
Correspondence Address | 12 Rushett Road Long Ditton Surrey KT7 0UX |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Registered Address | Room 6, Tudor Business Centre Kingswood Station Waterhouse Lane, Kingswood Surrey KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
28 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 August 2006 | Return made up to 14/06/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 October 2005 | Return made up to 14/06/05; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 12 rushett road long ditton surrey KT7 0UX (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Incorporation (14 pages) |