Stroud Lane, Shamley Green
Guildford
Surrey
GU5 0ST
Director Name | Mrs Zoe Emma Frost |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks Stroud Lane, Shamley Green Guildford Surrey GU5 0ST |
Secretary Name | Mrs Zoe Emma Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks Stroud Lane, Shamley Green Guildford Surrey GU5 0ST |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Miss Angelina Riccio |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Robin Hood Road Knaphill Woking Surrey GU21 2LS |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£67,022 |
Cash | £248 |
Current Liabilities | £93,732 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 July 2007 | Registered office changed on 11/07/07 from: 64 high street esher surrey KT10 9QS (1 page) |
6 July 2007 | Statement of affairs (11 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Appointment of a voluntary liquidator (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members
|
16 March 2006 | Registered office changed on 16/03/06 from: newleigh house hillbrow road esher surrey KT10 9UD (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 April 2005 | Director resigned (1 page) |
9 July 2004 | Return made up to 11/07/04; full list of members
|
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 4 hatch farm mews hatch farm chertsey road weybridge surrey KT15 2EH (1 page) |
16 June 2004 | Company name changed absolute models LIMITED\certificate issued on 16/06/04 (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 August 2003 | Return made up to 11/07/03; full list of members
|
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 312B high street orpington kent BR6 0NG (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |