Frimley
Surrey
GU16 8YQ
Secretary Name | Marie Jane Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Corby Drive Englefield Green Egham Surrey TW20 0SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit G, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,862 |
Cash | £3 |
Current Liabilities | £9,142 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2009 | Application to strike the company off the register (3 pages) |
23 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / philip baker / 25/02/2009 (1 page) |
25 February 2009 | Appointment Terminated Secretary marie turner (1 page) |
25 February 2009 | Director's Change of Particulars / philip baker / 25/02/2009 / HouseName/Number was: , now: 28; Street was: 55 hale road, now: caernarvon; Post Town was: farnham, now: frimley; Post Code was: GU9 9QZ, now: GU16 8YQ (1 page) |
25 February 2009 | Appointment terminated secretary marie turner (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: queen mary sailing club, ashford rd, ashford middlesex TW15 1UA (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: queen mary sailing club, ashford rd, ashford middlesex TW15 1UA (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
24 December 2004 | Return made up to 19/12/04; full list of members
|
24 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |