Coombe Bottom
Shere
Surrey
GU5 9TD
Secretary Name | Roy William Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Builder Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Royston, 31 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 24/01/06; full list of members (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 May 2003 | Director's particulars changed (1 page) |
24 March 2003 | Company name changed fileturn south west LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Return made up to 24/01/03; full list of members; amend (5 pages) |
19 March 2003 | Ad 24/01/02--------- £ si 1@1 (1 page) |
2 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |