Weybridge
Surrey
KT13 8AU
Secretary Name | Robin Frederick Baum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 April 2008) |
Role | Solicitor |
Correspondence Address | Longwood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Daniel Joseph Leret |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Downs Road Enfield Middlesex EN1 1PB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | BRP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 11 New Street London EC2M 4TP |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 24 Baker Street Weybridge Surrey KT13 8AU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,996 |
Gross Profit | £2,542 |
Net Worth | -£227,367 |
Current Liabilities | £260,223 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
1 August 2006 | Return made up to 26/06/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 53 send barnes lane send surrey GU23 7BS (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members
|
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
9 December 2002 | Ad 10/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 2002 | Location of register of members (1 page) |
6 August 2002 | Director resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 10-11 new street london EC2M 4TP (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (15 pages) |