East Horsley
KT24 5ER
Director Name | Clair Hassard Shirley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Business Developer |
Correspondence Address | South Lodge 17 Esher Park Avenue Esher Surrey KT10 9NX |
Secretary Name | Clair Hassard Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Business Developer |
Correspondence Address | South Lodge 17 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Silverbirch Forest Road East Horsley KT24 5ER |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | -£19,917 |
Current Liabilities | £19,917 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | Application for striking-off (1 page) |
4 December 2006 | Return made up to 02/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 September 2005 | Return made up to 02/05/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
7 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |