Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director Name | Gareth James Styles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bunny Villa Lyne Lane, Lyne Chertsey Surrey KT16 0AW |
Secretary Name | Claire Jane Styles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bunny Villa Lyne Lane, Lyne Chertsey Surrey KT16 0AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 October 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
10 July 2001 | Incorporation (19 pages) |