Vicarage Crescent
London
SW11 3LN
Secretary Name | Carol Ann Sugg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sedop Close Saffron Walden Essex CB11 4DD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,712 |
Cash | £98,180 |
Current Liabilities | £89,142 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
27 May 2009 | Statement of affairs with form 4.19 (5 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Statement of affairs with form 4.19 (5 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Nc inc already adjusted 16/07/07 (1 page) |
26 July 2007 | Ad 16/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Nc inc already adjusted 16/07/07 (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Ad 16/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 July 2007 | Resolutions
|
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (15 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (15 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (14 pages) |