Surbiton
Surrey
KT5 8LP
Director Name | John Henry Gabb |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mead House Balchins Lane Westcott Dorking Surrey RH4 3LL |
Secretary Name | Mrs Andrea Jayne Gabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mead House Balchins Lane Westcott Dorking Surrey RH4 3LL |
Secretary Name | Mr Andrew Peter James Tapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Housekeepers Flat Scotney Castle, Lamberhurst Tunbridge Wells Kent TN3 8JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(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 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 September 2009 | Accounts made up to 30 April 2009 (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 June 2009 | Appointment Terminate, Director And Secretary Andrew Peter James Tapping Logged Form (1 page) |
6 June 2009 | Appointment terminate, director and secretary andrew peter james tapping logged form (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 April 2009 | Accounts made up to 30 April 2008 (5 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
21 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / andrew tapping / 27/09/2007 (1 page) |
20 March 2008 | Secretary's Change of Particulars / andrew tapping / 27/09/2007 / HouseName/Number was: , now: house; Street was: 180 knollmead, now: keepers flat; Area was: , now: scotney castle lamberhurst; Post Town was: surbiton, now: tunbridge wells; Region was: surrey, now: kent; Post Code was: KT5 9QW, now: TN3 8JD; Country was: , now: united kingdom (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
1 March 2008 | Accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
9 March 2007 | Accounts made up to 31 January 2006 (4 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 March 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
8 March 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
23 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
4 May 2006 | Return made up to 24/01/06; full list of members (6 pages) |
4 May 2006 | Return made up to 24/01/06; full list of members
|
4 May 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
4 May 2005 | Accounts made up to 31 January 2005 (4 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members
|
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
20 July 2004 | Accounts made up to 31 January 2004 (4 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
24 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 August 2003 | Accounts made up to 31 January 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
24 January 2002 | Incorporation (32 pages) |