Leatherhead
Surrey
KT22 8RS
Director Name | Clarke Stewart Richards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 14 Mansfield Terrace Budleigh Salterton Devon EX9 6EN |
Secretary Name | Clarke Stewart Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 14 Mansfield Terrace Budleigh Salterton Devon EX9 6EN |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Farida Rashad Abdel Baki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mayfield Leatherhead Surrey KT22 8RS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,870 |
Cash | £20,434 |
Current Liabilities | £18,249 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
7 February 2005 | Return made up to 14/11/04; full list of members (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed;new director appointed (1 page) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2004 | Return made up to 14/11/03; full list of members (5 pages) |
28 July 2004 | Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
14 November 2002 | Incorporation (14 pages) |