Horley
Surrey
RH6 9LS
Secretary Name | Margaret Susan Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2008) |
Role | Building Construction |
Correspondence Address | 138 Smallfield Road Horley Surrey RH6 9LS |
Director Name | Amy Wright |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 23 Melvinshaw Leatherhead Surrey KT22 8SX |
Secretary Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Mr Robert Lynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2005) |
Role | Accountant |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Farida Concalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 15 Horner Lane Mitcham Surrey CR4 3QY |
Director Name | Mohamed Ally |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2006) |
Role | Builder & Landscaper |
Correspondence Address | 7 Hill Rise Court Park Rise Leatherhead Surrey KT22 7HE |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 359 West Barnes Lane Motspur Park Surrey KT3 6JF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £155,436 |
Gross Profit | £28,157 |
Net Worth | -£52,732 |
Cash | £14,231 |
Current Liabilities | £77,885 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Notice of completion of voluntary arrangement (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: no 2 harrowsley green farm cottages 138 smallfield road horley surrey RH6 9LS (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 359 west barnes lane motspur park surrey KT3 6JF (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
6 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 19 kingston road wimbledon london SW19 1JX (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 160 pembroke close holly lane east banstead surrey SM7 2BH (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |