19 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary Name | Karin Merete Stanley |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Crispin House 19 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Barry John Pelmore |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 77 Shaw Hall Bank Road Greenfield Oldham Lancashire OL3 7LE |
Secretary Name | Rhoderick Orde Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crispin House 19 Riverside Drive Esher Surrey KT10 8PG |
Director Name | Landmark Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 52 Portland Road South Norwood London SE25 4PQ |
Secretary Name | Mingi Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 52 Portland Road South Norwood London SE25 4PQ |
Registered Address | Crispin House 19 Riverside Drive Esher Surrey KT10 8PG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,907 |
Net Worth | -£970 |
Cash | £216 |
Current Liabilities | £56,850 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
14 December 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 January 2008 | Accounts made up to 31 January 2007 (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
26 October 2006 | Accounts made up to 31 January 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool merseyside L8 5XR (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool merseyside L8 5XR (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 March 2005 | Accounts made up to 31 January 2005 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
1 April 2004 | Accounts made up to 31 January 2004 (2 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 143 battersea rise battersea london SW11 1HE (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 143 battersea rise battersea london SW11 1HE (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (15 pages) |