West Street Lane
Carshalton
Surrey
SM5 2PZ
Director Name | Mr Stephen Charles Capon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Court West St Lane Carshalton Surrey SM5 2PZ |
Secretary Name | Mr Stephen Charles Capon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Court West St Lane Carshalton Surrey SM5 2PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Davis Burton Williams & Co 11 Beeches Avenue Carshalton Surrey SM5 3LB |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 18/10/06; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 October 2005 | Return made up to 18/10/05; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 February 2005 | Return made up to 18/10/04; full list of members
|
1 July 2004 | Company name changed ariege leisure LIMITED\certificate issued on 01/07/04 (2 pages) |
14 April 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members
|
13 November 2002 | New director appointed (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (1 page) |
18 October 2002 | Incorporation (20 pages) |