Worcester Park
Surrey
KT4 8LE
Secretary Name | Judith Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 34 Harold Road Sutton Surrey SM1 4HZ |
Director Name | Judith Newman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 34 Harold Road Sutton Surrey SM1 4HZ |
Secretary Name | June Lilian Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | IT Trainer |
Correspondence Address | 116 Lindsay Road Worcester Park Surrey KT4 8LE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Software Skills Centre Unit 5 299 High Street Sutton Surrey SM1 1LG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Appointment terminate, director judith gordon logged form (1 page) |
27 August 2008 | Application for striking-off (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 March 2008 | Appointment terminated director judith newman (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
10 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
10 May 2005 | Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members
|
12 February 2004 | Registered office changed on 12/02/04 from: suite 3, 110 benhill road sutton surrey SM1 3RP (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (1 page) |
15 May 2003 | Incorporation (13 pages) |