Tadworth Park
Tadworth
Surrey
KT20 5TU
Director Name | Patrick Radford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 11 Stewart Tadworth Park Tadworth Surrey KT20 5TU |
Secretary Name | Elaine Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 11 Stewart Tadworth Park Tadworth Surrey KT20 5TU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 11 Stewart Tadworth Park Tadworth Surrey KT20 5TU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,600 |
Net Worth | -£94 |
Cash | £273 |
Current Liabilities | £367 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 June 2005 | Application for striking-off (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
7 May 2003 | Ad 13/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Resolutions
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Company name changed evestar LIMITED\certificate issued on 13/04/03 (2 pages) |
23 March 2003 | Incorporation (16 pages) |