Oak Grange Road
West Clandon
Surrey
GU4 7UF
Secretary Name | Bo Hylen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | Ancien Chermin De Varage La Verdiere 83560 France |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wilson Road Chessington Surrey KT9 2HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,061 |
Cash | £1,793 |
Current Liabilities | £3,266 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
20 September 2002 | Director's particulars changed (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |