Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director Name | Mrs Sarah Barbara Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Deborah Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Meadfield Three Gates Lane Haslemere Surrey GU27 2LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 April 2007 | Dissolved (1 page) |
---|---|
17 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Statement of affairs (6 pages) |
18 November 2003 | Resolutions
|
29 October 2003 | Registered office changed on 29/10/03 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
8 May 2003 | Particulars of mortgage/charge (6 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 25 welford place wimbledon london SW19 5AJ (1 page) |
19 August 2002 | Memorandum and Articles of Association (16 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 43 farncombe street farncombe godalming surrey GU7 3LH (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
12 June 2002 | Incorporation (18 pages) |