Ashtead
Surrey
KT21 1RL
Secretary Name | Mark Richard Shorter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 82 Hilleyfield Lane Fetcham Surrey KT22 9UU |
Secretary Name | Sally Shorter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1 Langwood Close Ashtead Surrey KT21 1RL |
Secretary Name | Sally Shorter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Langwood Close Ashtead Surrey KT21 1RL |
Director Name | Andre De Wet |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2005(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 78 Brookers Close Ashtead Surrey KT21 2JT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Manor House 1 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
15 December 2006 | Order of court to wind up (1 page) |
15 May 2006 | Return made up to 10/02/06; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | New secretary appointed (1 page) |
20 June 2005 | Return made up to 10/02/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Ad 15/02/05--------- £ si 189@1=189 £ ic 1/190 (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 85 south street dorking surrey RH4 2LA (1 page) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
28 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
13 November 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (2 pages) |
20 February 2003 | Director resigned (2 pages) |
10 February 2003 | Incorporation (13 pages) |