Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mr Trevor George Wicks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bosgrove Avenue Guildford Surrey GU1 2CR |
Secretary Name | Mr Martin Paul Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southover Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Lars-Ivar Sundberg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 February 2010) |
Role | Entrepreneur |
Correspondence Address | Valkenswaard 5551 Vk Penninghof 3 Netherlands |
Director Name | Mr Peter John Windsor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampton Lodge South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southover Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£2,000 |
Net Worth | -£38,079 |
Cash | £168 |
Current Liabilities | £41,997 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 March |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2009 | Application to strike the company off the register (3 pages) |
16 October 2009 | Application to strike the company off the register (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Director's Change of Particulars / lars-lvar anders sundberg / 18/06/2008 / Nationality was: swedish, now: british; Forename was: lars-lvar anders, now: lars-ivar; Middle Name/s was: , now: anders; HouseName/Number was: , now: penninghof 3; Street was: penninghof 3, now: valkenwaard; Post Town was: valkenwaard, now: (2 pages) |
9 October 2008 | Director's change of particulars / lars-lvar anders sundberg / 18/06/2008 (2 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 August 2008 | Director appointed lars-lvar anders sundberg (1 page) |
8 August 2008 | Director appointed lars-lvar anders sundberg (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
27 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 27/09/04; full list of members
|
3 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members
|
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
28 July 2003 | Accounting reference date extended from 30/09/03 to 26/03/04 (1 page) |
28 July 2003 | Accounting reference date extended from 30/09/03 to 26/03/04 (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (17 pages) |
27 September 2002 | Incorporation (17 pages) |
27 September 2002 | Secretary resigned (1 page) |