Tadworth
Surrey
KT20 5QF
Secretary Name | Mr Stephen Andrew Crosby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 48 Shelvers Way Tadworth Surrey KT20 5QF |
Secretary Name | Mrs Charlotte Ruth Crosby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | Martin Neumayer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Music |
Correspondence Address | Kaerntner Ring 3/27a Vienna A-1010 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,906 |
Cash | £6,106 |
Current Liabilities | £4,200 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 July 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Return made up to 24/04/04; full list of members (5 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |