Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mr Martin Paul Craven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 months (closed 14 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southover Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Keith Martin Everest |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Westholme 66 Barrack Lane Aldwick West Sussex PO21 4BL |
Director Name | Mr Trevor George Wicks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2009) |
Role | Product Development Manager |
Country of Residence | England |
Correspondence Address | 38 Bosgrove Avenue Guildford Surrey GU1 2CR |
Director Name | Mr Martin Paul Craven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southover Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Lars Ivar Anders Sundberg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2009) |
Role | Entrepreneur |
Correspondence Address | Aseby 30 Kallekarr 47193 Sweden |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Southover Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,032 |
Cash | £143 |
Current Liabilities | £12,175 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Appointment of Mr Martin Paul Craven as a director (2 pages) |
12 May 2010 | Appointment of Mr Martin Paul Craven as a director (2 pages) |
16 March 2010 | Termination of appointment of Lars Sundberg as a director (1 page) |
16 March 2010 | Termination of appointment of Lars Sundberg as a director (1 page) |
16 March 2010 | Termination of appointment of Trevor Wicks as a director (1 page) |
16 March 2010 | Termination of appointment of Trevor Wicks as a director (1 page) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Registered office address changed from 38 Boxgrove Avenue Elvingdon House Guildford Surrey GU1 1XQ on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from 38 Boxgrove Avenue Elvingdon House Guildford Surrey GU1 1XQ on 15 October 2009 (2 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Director's Change of Particulars / lars-ivar sundberg / 08/10/2008 / HouseName/Number was: , now: aseby 30; Street was: valkenswaard, now: ; Post Town was: 5551 vk, now: 47193 kallekar; Region was: penninghof 3, now: 47193; Country was: netherlands, now: sweden (1 page) |
27 October 2008 | Director's change of particulars / lars-ivar sundberg / 08/10/2008 (1 page) |
22 October 2008 | Appointment terminated director keith everest (1 page) |
22 October 2008 | Appointment terminated director martin craven (1 page) |
22 October 2008 | Appointment Terminated Director martin craven (1 page) |
22 October 2008 | Appointment Terminated Director keith everest (1 page) |
10 June 2008 | Director appointed lars-ivar sundberg (2 pages) |
10 June 2008 | Director appointed lars-ivar sundberg (2 pages) |
19 May 2008 | Director's change of particulars / trevor wicks / 01/01/2008 (1 page) |
19 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 May 2008 | Director's Change of Particulars / trevor wicks / 01/01/2008 / HouseName/Number was: , now: 38; Street was: 38 bosgrove avenue, now: bosgrove avenue; Post Code was: GU1 2CR, now: GU1 1QX (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
16 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 22/02/05; full list of members
|
19 July 2004 | Ad 16/06/04--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
19 July 2004 | Ad 16/06/04--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
3 June 2004 | Ad 19/05/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
3 June 2004 | Ad 19/05/04--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
24 September 2003 | Return made up to 22/02/03; full list of members; amend (7 pages) |
24 September 2003 | Return made up to 22/02/03; full list of members; amend (7 pages) |
15 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
15 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 May 2002 | Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2002 | Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page) |
22 February 2002 | Incorporation (15 pages) |