Epsom
Surrey
KT17 4LF
Secretary Name | Mr Leslie John Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
24 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
8 June 2004 | Company name changed professional financial centre (c umbria) LIMITED\certificate issued on 08/06/04 (2 pages) |
9 March 2004 | Company name changed professional financial centre (n orth lincs) LIMITED\certificate issued on 09/03/04 (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 November 2003 | Company name changed professional financial partners LIMITED\certificate issued on 24/11/03 (2 pages) |
29 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
1 August 2003 | Company name changed solicitors financial centre (car lisle) LIMITED\certificate issued on 01/08/03 (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
17 October 2002 | Incorporation (12 pages) |