Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary Name | Mr Anthony Ashley Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Kent TN17 1EP |
Director Name | Mr Anthony Ashley Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Kent TN17 1EP |
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 September 2009) |
Role | Legal Secretary |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Mr Mark Edward Vinall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Bray Road Stoke D'Abernon Cobham Surrey KT11 3HZ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 19-21 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Appointment terminated director mark vinall (1 page) |
20 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 May 2007 | Return made up to 01/05/07; no change of members
|
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 August 2005 | Return made up to 01/05/05; full list of members (8 pages) |
23 February 2005 | Company name changed ashley wilson LIMITED\certificate issued on 23/02/05 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 June 2003 | Secretary's particulars changed (1 page) |
15 June 2003 | Return made up to 01/05/03; full list of members
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |