Heathside Park Road
Woking
Surrey
GU22 7JF
Director Name | Ms Tina Schneidermann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 November 2010) |
Role | President |
Country of Residence | France |
Correspondence Address | 26 Allee Des Presses Cagnes Sur Mer 06800 France |
Secretary Name | Jardine Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 November 2010) |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Cambell Edward Dunford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Field House Cucklington Somerset BA9 9PW |
Secretary Name | Mr Paul Anthony Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Tor House Heathside Park Road Woking Surrey GU22 7JF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,528 |
Cash | £496 |
Current Liabilities | £30,129 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Secretary's details changed for Jardine Consulting Limited on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tina Schneidermann on 21 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Jardine Consulting Limited on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tina Schneidermann on 21 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: acorn house 5 chertsey road woking surrey GU21 5AB (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: acorn house 5 chertsey road woking surrey GU21 5AB (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
17 May 2003 | Director resigned (1 page) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |