Berry Lane
Woking
Surrey
GU22 0RJ
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 October 2009) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Charles Holland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House Valley End Road Chobham Surrey GU24 8TB |
Secretary Name | Mr Charles Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House Valley End Road Chobham Surrey GU24 8TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(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 | 13 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,482 |
Cash | £11 |
Current Liabilities | £6,890 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / andrew watson / 01/01/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / andrew watson / 01/05/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: enterprise cadogan pier cheyne walk chelsea london greater london SW3 5RQ (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Ad 02/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2004 | Return made up to 13/03/04; full list of members
|
9 May 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |