Esher
Surrey
KT10 9HG
Director Name | Mr Jeffrey Fine |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Somerset House Oakfield Estate Somerset Road London SW19 5JA |
Secretary Name | Mrs Janet Fine |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Somerset House Oakfield Estate Somerset Road London SW19 5JA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Elise Charlotte Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vered 5 Meadway Esher Surrey KT10 9HG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Appointment of a voluntary liquidator (1 page) |
7 September 2004 | Statement of affairs (12 pages) |
7 September 2004 | Resolutions
|
27 July 2004 | Registered office changed on 27/07/04 from: knightsbridge house kingsbury road london NW9 8XG (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Ad 09/05/03-12/06/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
10 June 2003 | Company name changed fraternity LTD\certificate issued on 10/06/03 (2 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |