Wonham Way Gomshall
Guildford
Surrey
GU5 9NZ
Secretary Name | Margaret Esther Rodrigues |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadview Cottage Wonham Way Gomshall Guildford Surrey GU5 9NZ |
Director Name | Margaret Esther Rodrigues |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadview Cottage Wonham Way Gomshall Guildford Surrey GU5 9NZ |
Director Name | Maria De Fatima Rodrigues |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Fairwater Drive New Haw Surrey KT15 3LP |
Director Name | Ricardo Filipe Rodrigues |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fairwater Drive New Haw Surrey KT15 3LP |
Secretary Name | Maria De Fatima Rodrigues |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Fairwater Drive New Haw Surrey KT15 3LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 1 Hurst Lane Egham Surrey TW20 8QJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Virginia Water |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£76,203 |
Current Liabilities | £76,203 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
5 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 April 2005 | Return made up to 24/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Return made up to 24/12/03; full list of members
|
8 May 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 12 minster gardens west molesey surrey KT8 2ER (1 page) |
5 February 2003 | Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (19 pages) |