Pyrford
Woking
Surrey
GU22 8LE
Secretary Name | Susan Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 162 Old Woking Road Woking Surrey GU22 8LE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £3,116 |
Current Liabilities | £89,467 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Statement of affairs (5 pages) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
3 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
27 May 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 82 st john street london EC1M 4JN (1 page) |
16 May 2002 | Ad 19/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2002 | Incorporation (20 pages) |