East Molesey
Surrey
KT8 2PG
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 14 Queens Road Hersham Walton On Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 44 beauchamp road east molesey surrey KT8 2PG (1 page) |
15 October 2008 | Return made up to 24/07/08; full list of members (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 69 southampton row london WC1B 4ET (1 page) |
17 June 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (14 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 July 2004 | Return made up to 24/07/04; full list of members (2 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Return made up to 22/07/03; full list of members (2 pages) |
3 June 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Memorandum and Articles of Association (26 pages) |
5 December 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |