Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
25 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
30 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
14 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 March 2002 | Company name changed ocs (scotland) LIMITED\certificate issued on 28/03/02 (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Memorandum and Articles of Association (18 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (23 pages) |