9 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary Name | Dermot Anthony Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Threadcroft Drive Horsham West Sussex RH11 4BG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2005 | Application for striking-off (1 page) |
27 January 2005 | Return made up to 05/10/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 September 2003 | Return made up to 05/10/03; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
16 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
12 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Incorporation (19 pages) |