London
SW16 6SY
Director Name | Cathryn Jane French |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 November 2007) |
Role | Housing Consultant |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Ms Leonie Alison Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 November 2007) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 8 Nimrod Road London SW16 6SY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £526 |
Cash | £10,991 |
Current Liabilities | £16,587 |
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 compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 January 2006 | Return made up to 27/05/05; full list of members
|
9 January 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 May 2005 | Return made up to 27/05/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members
|
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 173 french street sunbury on thames TW16 5JY (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |