Ewhurst Road Peaslake
Guildford
Surrey
GU5 9RW
Director Name | Mr Alan Overton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2005) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Kathleen Julia Overton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2005) |
Role | Administrator |
Correspondence Address | Old Cottage Wanborough Lane Cranleigh Surrey GU6 7DS |
Secretary Name | Christos Andreas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rangers Cottage Ewhurst Road Peaslake Guildford Surrey GU5 9RW |
Director Name | Linda Fleur Andreas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Rangers Cottage Ewhurst Road Peaslake Guildford Surrey GU5 9RW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Richard Bray & Co 388-389 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
26 April 2004 | £ sr 500@1 26/03/04 (1 page) |
22 April 2004 | Return made up to 28/03/04; full list of members
|
2 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Director resigned (1 page) |
23 May 2003 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |