High Pine Close
Weybridge
Surrey
KT13 9EA
Secretary Name | Mark Raymond Grogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 November 2006) |
Role | Advertising Executive |
Correspondence Address | Old Court 8 The Old Street Fetcham Surrey KT22 9QJ |
Director Name | Christine Mary Banstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | Calle De Fenix 27 Montgo 416 Javea 03730 Spain |
Director Name | David Shew |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 21 Segrave Close Weybridge Surrey KT13 0TD |
Secretary Name | Christine Mary Banstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | Calle De Fenix 27 Montgo 416 Javea 03730 Spain |
Director Name | Ray Salim |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(5 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2003) |
Role | Air Crew |
Correspondence Address | Barnsthorn Ockham Road North West Morsley Surrey KT24 6PE |
Secretary Name | Karen Tenniswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2005) |
Role | Personal Trainer |
Correspondence Address | Cobbett House High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 9 Albany Court 48 Oatlands Drive Weybridge Surrey KT13 9JF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,547 |
Gross Profit | £56,810 |
Net Worth | -£60,820 |
Cash | £4,473 |
Current Liabilities | £107,343 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: old court the old street fetcham surrey KT22 9QJ (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
11 August 2005 | New secretary appointed (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 May 2005 | Return made up to 22/08/04; full list of members
|
18 May 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 22/08/03; full list of members (8 pages) |
22 October 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |