Epsom
Surrey
KT17 4LF
Secretary Name | Ruth Faraz Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year (closed 29 June 2004) |
Role | Administrator |
Correspondence Address | 13 The Greenway Epsom Surrey KT18 7HX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Leslie John Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2003) |
Role | Chartered Accountant Director |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Richard James Luke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2003) |
Role | Financial Services |
Correspondence Address | 3 Tyndal Court London E14 3TQ |
Director Name | Mr Leslie John Sharpe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Ian Cockerill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2003) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 4 Ashburton Road Hugglescote Coalville Leicestershire LE67 2HA |
Registered Address | 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2004 | Application for striking-off (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
21 June 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed solicitors financial centre (cor nwall) LIMITED\certificate issued on 19/05/03 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Conve 08/02/02 (1 page) |
25 July 2002 | £ nc 1000/10000 09/02/02 (1 page) |
7 February 2002 | Incorporation (12 pages) |