Ripley
Woking
Surrey
GU23 6JY
Director Name | Cllr Janet Rosemary Langhorne |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Srn |
Country of Residence | United Kingdom |
Correspondence Address | 84 Oldfield Road Hampton Middlesex TW12 2HR |
Director Name | Maggie Cooper |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 January 2007) |
Role | Nurse Teacher |
Correspondence Address | Braegrove Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Vicky Padbury |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 January 2007) |
Role | Nurse |
Correspondence Address | 14 Belmont Road Reigate Surrey RH2 7EE |
Secretary Name | Maggie Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 January 2007) |
Role | Nurse Teacher |
Correspondence Address | Braegrove Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Sally Jane Duckett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 July 2004) |
Role | Practice Nurse |
Correspondence Address | Garden House 51a Brighton Road Horsham West Sussex RH13 6EZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 84 Oldfield Road Hampton Middlesex TW12 2HR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £123,861 |
Net Worth | -£1,166 |
Cash | £932 |
Current Liabilities | £2,098 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
18 May 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
9 May 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
30 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
20 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
20 August 2004 | Return made up to 06/08/04; full list of members
|
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
6 August 2003 | Incorporation (31 pages) |