Banstead
Surrey
SM7 2QR
Secretary Name | James Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(4 days after company formation) |
Appointment Duration | 5 years (closed 10 October 2006) |
Role | Retired |
Correspondence Address | 169 Churchhill Road North Cheam Surrey SM3 8NE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 May 2006 | Application for striking-off (1 page) |
30 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 January 2004 | Return made up to 28/09/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 62 northey avenue cheam surrey SM2 7HJ (1 page) |
4 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 17 bradstock road epsom surrey KT17 2LD (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 September 2001 | Incorporation (7 pages) |