Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Secretary Name | Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 38 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Charles Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Gloucester Avenue London NW1 8LB |
Registered Address | 79-91 New Kings Road London SW6 4SQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2004 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
31 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
8 December 2002 | Return made up to 04/07/02; full list of members (6 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
20 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Incorporation (14 pages) |