St Georges Avenue
Weybridge
KT13 0DT
Director Name | Mr Volker Stamme |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 137 Cavendish Road London SW12 0BN |
Secretary Name | Steven Dingle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stroudwater Park St Georges Avenue Weybridge KT13 0DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Year | 2014 |
---|---|
Net Worth | £5,118 |
Cash | £24,202 |
Current Liabilities | £21,833 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
11 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 December 2004 | Return made up to 24/10/04; full list of members
|
9 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members
|
30 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
21 November 2002 | Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2002 | Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | Incorporation (17 pages) |
24 October 2002 | Incorporation (17 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |