Church Street
Epsom
Surrey
KT17 4NR
Secretary Name | Jane Louise Claire Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Capitol Square Church Street Epsom Surrey KT17 4NR |
Director Name | Neil Burman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | IT Director |
Correspondence Address | . Redhill Surrey RH1 6BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Capitol Square Church Street Epsom Surrey KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 December 2008 | Return made up to 15/08/07; full list of members (4 pages) |
30 December 2008 | Return made up to 15/08/08; full list of members (3 pages) |
30 December 2008 | Director and Secretary's Change of Particulars / jane burman / 30/06/2008 / Surname was: burman, now: baker; HouseName/Number was: , now: 90; Street was: 28 caberfeigh close, now: capitol square; Area was: , now: church street; Post Town was: redhill, now: epsom; Post Code was: RH1 6BF, now: KT17 4NR (2 pages) |
30 December 2008 | Return made up to 15/08/07; full list of members (4 pages) |
30 December 2008 | Director and secretary's change of particulars / jane burman / 30/06/2008 (2 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 28 caberfeigh close redhill surrey RH1 6BF (1 page) |
30 December 2008 | Appointment terminated director neil burman (1 page) |
30 December 2008 | Appointment Terminated Director neil burman (1 page) |
30 December 2008 | Return made up to 15/08/08; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 28 caberfeigh close redhill surrey RH1 6BF (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 November 2005 | Return made up to 15/08/05; full list of members (7 pages) |
14 November 2005 | Return made up to 15/08/05; full list of members
|
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 December 2004 | Return made up to 15/08/04; full list of members (7 pages) |
17 December 2004 | Return made up to 15/08/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
28 January 2003 | Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
15 August 2002 | Incorporation (17 pages) |
15 August 2002 | Incorporation (17 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |