East Molesey
Surrey
KT8 0JT
Secretary Name | Priscilla Jean Kheir |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £284,166 |
Gross Profit | £278,126 |
Net Worth | -£158,348 |
Current Liabilities | £123,044 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: walton lodge, bridge street walton-on-thames surrey KT12 1BT (1 page) |
7 March 2006 | Appointment of a voluntary liquidator (1 page) |
7 March 2006 | Statement of affairs (8 pages) |
7 March 2006 | Resolutions
|
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2005 | Ad 30/06/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
30 June 2005 | Ad 01/05/02--------- £ si 999@1 (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
30 June 2005 | Return made up to 01/05/04; full list of members (5 pages) |
30 June 2005 | Particulars of contract relating to shares (3 pages) |
11 May 2005 | Particulars of mortgage/charge (9 pages) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |