Woodham
Weybridge
Surrey
KT15 3QH
Secretary Name | Mr Leslie Kennedy Japal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Larches Palmers Green London N13 5AU |
Director Name | Mr Geoffrey James Bigg |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 December 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Firs Close Whitchurch Aylesbury Buckinghamshire HP22 4LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 May 2004) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Registered Address | 6 Homefield Close Woodham Weybridge Surrey KT15 3QH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Woodham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27,476 |
Cash | £349 |
Current Liabilities | £37,545 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2007 | Application for striking-off (1 page) |
16 March 2007 | Return made up to 17/04/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Return made up to 17/04/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: centurion house london road staines middlesex TW18 4AX (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 12-15 hanger green ealing london W5 3AY (1 page) |
3 October 2003 | Return made up to 17/04/03; full list of members (6 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 November 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
28 November 2002 | Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 6 homefield close woodham weybridge surrey KT15 3QH (1 page) |
16 September 2002 | New director appointed (3 pages) |
9 September 2002 | New secretary appointed (2 pages) |
25 April 2002 | Company name changed hjunju computer (europe) LIMITED\certificate issued on 25/04/02 (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |