Kingston
Surrey
KT2 5SD
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 November 2009) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Lisa Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 2003) |
Role | Sales |
Correspondence Address | 37 Holybush Road Kingston Surrey KT2 5SD |
Secretary Name | Mrs Maria Helena Gifford |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Crockford Park Road Addlestone Surrey KT15 2LU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 37 Holybush Road Kingston Upon Thames Surrey KT2 5SD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,327 |
Cash | £34,575 |
Current Liabilities | £11,011 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
19 January 2009 | Return made up to 01/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 01/04/07; no change of members (6 pages) |
11 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members
|
3 May 2006 | New secretary appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Secretary resigned (1 page) |
11 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
8 September 2003 | Company name changed bridgedawn LIMITED\certificate issued on 08/09/03 (2 pages) |
11 August 2003 | Ad 04/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 68 crockford park road addlestone surrey KT15 2LU (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |