Ashtead
Surrey
KT21 2QG
Director Name | Mr Sohan Perera |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bullhead Road Borehamwood Hertfordshire WD6 1HW |
Secretary Name | Alastair Gibbon Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 68 Saint John Street London EC1M 4DT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Strike-off action suspended (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2004 | Return made up to 28/10/04; no change of members (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
8 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |