Ewell
Surrey
KT19 0QT
Secretary Name | Tony Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 30 Stoneleigh Park Road Ewell Surrey KT19 0QT |
Secretary Name | Peter Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Chalkpit Lane Dorking Surrey RH4 1EY |
Director Name | Julian Robert Bloom |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 May 2003) |
Role | Reseller |
Correspondence Address | 67 New Road Hanworth TW13 6TG |
Director Name | Marnu Hermanus Christoffec Havenga |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 January 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Reseller |
Correspondence Address | 37 Herondale Bracknell Berkshire RG12 7ZT |
Director Name | Jason Kevin Nixon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 July 2003) |
Role | It Reseeler |
Correspondence Address | Coldharbour Rosary Thorpe Egham Surrey TW20 8SS |
Director Name | John Leonard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2006) |
Role | Tax Adviser |
Correspondence Address | 121 Hook Road Epsom Surrey KT19 8TU |
Registered Address | Tuscan House, 2nd Floor 30 Stoneleigh Park Road Ewell Surrey KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,450 |
Cash | £76 |
Current Liabilities | £735 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2008 | Application for striking-off (1 page) |
8 August 2007 | Director resigned (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 January 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
8 April 2005 | New director appointed (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
18 July 2003 | New secretary appointed (1 page) |
20 June 2003 | Director resigned (2 pages) |
13 February 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
5 September 2002 | Resolutions
|
22 July 2002 | Incorporation (12 pages) |