Peaslake
Guildford
Surrey
GU5 9RH
Director Name | Miss Diane Grant |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Andrews Place Bexley Park Dartford DA2 7WD |
Director Name | Nigel Sadler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 20c High Street London N8 7PB |
Secretary Name | Wyatt J Enever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Mackies Hill Peaslake Guildford Surrey GU5 9RH |
Director Name | Mr David Hersey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elm Tree Road St Johns Wood London NW8 9JX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Top Floor 4-8 Emerson Street London SE1 9DU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,845 |
Current Liabilities | £84,433 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
14 May 2002 | Incorporation (12 pages) |