Ewell
Epsom
Surrey
KT19 0PP
Director Name | Matthew John Donovan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 January 2008) |
Role | Sales Executive |
Correspondence Address | 69 Firswood Avenue Ewell Epsom Surrey KT19 0PP |
Secretary Name | Mr John Patrick Donovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Firswood Avenue Ewell Epsom Surrey KT19 0PP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 January 2008) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Spencer House Unit 14 193 Garth Road Morden Surrey SM4 4LZ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2007 | Application for striking-off (1 page) |
14 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
5 February 2002 | Ad 14/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 February 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: suite 27553 72 new bond street london W1S 1RR (1 page) |
4 July 2001 | Incorporation (31 pages) |