Woodstock
West Clandon
GU4 7UJ
Director Name | Mr Thomas Jerome Henner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Hill Woodstock West Clandon Surrey GU4 7UJ |
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
22 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
24 June 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 May 2003 | Incorporation (16 pages) |