Egham
Surrey
TW20 8BS
Secretary Name | Bernard Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2008) |
Role | Accountant |
Correspondence Address | 26 Stanley Road Ashford Middlesex TW15 2LW |
Director Name | Nicholas Roy Charles Limmer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2005) |
Role | Taxi Driver |
Correspondence Address | 68 Warren Rise Frimley Surrey GU16 8SW |
Secretary Name | Mark David Leney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2006) |
Role | Taxi Driver |
Correspondence Address | 5 Roundway Egham Surrey TW20 8BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Murphy Withey & Co Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 September 2006 | Return made up to 15/06/06; full list of members (6 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 15/06/05; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 8 mill mead staines middlesex TW18 4NJ (1 page) |
8 March 2006 | Secretary resigned (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 June 2003 | Return made up to 15/06/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 October 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
15 June 2001 | Incorporation (12 pages) |