Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 January 2006) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 January 2006) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Evelyn Way, Stoke Dabernon Cobham Surrey KT11 2SJ |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Mr John Richard Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Beauchamp Close London W4 5BT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 June 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Memorandum and Articles of Association (11 pages) |
4 March 2002 | Incorporation (19 pages) |