Virginia Water
Surrey
GU25 4RR
Secretary Name | Karen Louise Caselton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 27 Monks Road Virginia Water Surrey GU25 4RR |
Director Name | Mr Jitendra Chauhan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deerswood Close Caterham Surrey CR3 6DE |
Director Name | Bertrand Millot |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Bis Quai Gambetta Juvisy Sur Orge Essonne 91260 France |
Secretary Name | Mr Jitendra Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deerswood Close Caterham Surrey CR3 6DE |
Secretary Name | Mr Peter Anthony Caselton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Monks Road Virginia Water Surrey GU25 4RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Peter Anthony Caselton on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 June 2009 | Appointment terminated secretary peter caselton (1 page) |
1 June 2009 | Appointment terminated director bertrand millot (1 page) |
1 June 2009 | Appointment Terminated Director bertrand millot (1 page) |
1 June 2009 | Appointment Terminated Secretary peter caselton (1 page) |
1 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 May 2009 | Secretary appointed karen louise caselton (2 pages) |
27 May 2009 | Secretary appointed karen louise caselton (2 pages) |
6 November 2008 | Appointment Terminated Director and Secretary jitendra chauhan (1 page) |
6 November 2008 | Appointment terminated director and secretary jitendra chauhan (1 page) |
5 November 2008 | Director and secretary appointed peter anthony caselton (2 pages) |
5 November 2008 | Director and secretary appointed peter anthony caselton (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |
11 March 2004 | Director resigned (1 page) |