Lyne Place Manor Bridge Lane
Virginia Water
Surrey
GU25 4ED
Secretary Name | Mrs Mary Agnes Georgetta Rahmatallah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Lyne Place Manor Bridge Lane Virginia Water Surrey GU25 4ED |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,902 |
Net Worth | £1,539 |
Cash | £3,369 |
Current Liabilities | £1,830 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2007 | Application for striking-off (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 October 2005 | Ad 06/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: chartside house, high street brasted westerham kent TN16 1HX (1 page) |
15 August 2003 | Incorporation (12 pages) |