Thames Ditton
Surrey
KT7 0QT
Director Name | Brian Ibrahim Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bucklebury Close Holyport Maidenhead Berkshire SL6 2LY |
Director Name | Taher Mahmood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 51 Danes Court North End Road Wembley Park Middlesex London HA9 0AE |
Secretary Name | Taher Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 51 Danes Court North End Road Wembley Park Middlesex London HA9 0AE |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,255 |
Gross Profit | -£435 |
Net Worth | -£24,790 |
Cash | £398 |
Current Liabilities | £36,187 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 August 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |