West Ewell
Surrey
KT19 9JG
Director Name | Paul Christopher Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Upholsterer |
Correspondence Address | North Ridge Leatherhead Road Great Bookham Surrey KT23 4RR |
Secretary Name | Paul Christopher Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Upholsterer |
Correspondence Address | North Ridge Leatherhead Road Great Bookham Surrey KT23 4RR |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2003(1 year after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £214,418 |
Gross Profit | £103,024 |
Net Worth | -£91,627 |
Cash | £184 |
Current Liabilities | £40,539 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 September 2006 | Dissolved (1 page) |
---|---|
21 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
24 August 2004 | Statement of affairs (4 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
27 April 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
16 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: mole business park old station approach leatherhead surrey KT22 7SQ (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed;new director appointed (1 page) |
22 August 2002 | New director appointed (1 page) |