Surrey Gardens
Effingham
Surrey
KT24 5HF
Secretary Name | Jane Fulcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 March 2010) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | -£103,137 |
Cash | £4,846 |
Current Liabilities | £786 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (2 pages) |
9 November 2009 | Application to strike the company off the register (2 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
18 February 2009 | Ad 28/01/09\gbp si 107682@1=107682\gbp ic 1/107683\ (2 pages) |
18 February 2009 | Ad 28/01/09 gbp si 107682@1=107682 gbp ic 1/107683 (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 01/12/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 01/12/08 (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
20 August 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |