Manor Way Knott Park
Oxshott
Surrey
KT22 0HU
Director Name | Kevin Joseph Whelan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African/Irish |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | PO Box 668 Green Point 8051 Cape Town 8051 |
Secretary Name | Mr Patrick John Fleming |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmel Manor Way Knott Park Oxshott Surrey KT22 0HU |
Director Name | Mr Jacobus Johannes Hertzog |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Drive Weybridge Surrey KT13 8UU |
Director Name | Dr Grant Hatch |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fairview Nizels Lane Hildenborough Kent TN11 8NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,171 |
Cash | £5,511 |
Current Liabilities | £47,694 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 October 2007 | Return made up to 09/06/07; full list of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 July 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 09/06/05; full list of members
|
23 May 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 September 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
23 April 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
9 June 2003 | Incorporation (17 pages) |
9 June 2003 | Secretary resigned (1 page) |