Effingham
Leatherhead
Surrey
KT24 5QR
Secretary Name | Mrs Sally Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,535 |
Net Worth | -£1,213 |
Current Liabilities | £1,213 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
16 March 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
5 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
23 May 2003 | Ad 07/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (14 pages) |