Chessington
Surrey
KT9 2DT
Secretary Name | Timothy Samuel Daiches Dubens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 March 2007) |
Role | Accountant |
Correspondence Address | Oaklands Cottage Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | C/O James McCarthy Sunnyside Green Lane Chessington Surrey KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o t dubens 3 bank house high street wrotham sevenoaks kent TN15 7AE (1 page) |
28 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Company name changed saphire services LIMITED\certificate issued on 03/09/03 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
19 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (12 pages) |