North Cheam
Surrey
SM3 8DX
Director Name | Terence Richard Flower |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 88 Wickham Avenue North Cheam Surrey SM3 8DX |
Secretary Name | Terence Richard Flower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Surveyor |
Correspondence Address | 88 Wickham Avenue North Cheam Surrey SM3 8DX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 88 Wickham Avenue North Cheam Surrey SM3 8DX |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2009 | Application to strike the company off the register (3 pages) |
9 October 2009 | Application to strike the company off the register (3 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
29 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
29 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
29 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
17 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
11 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |
10 February 2004 | Incorporation (16 pages) |