The Way
Reigate
Surrey
RH2 0LD
Director Name | Darren Gardner Styles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 June 2011) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Barn Furnace Lane Cowden Edenbridge Kent TN8 7JT |
Director Name | Mr Mark Timothy Bishop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Secretary Name | Mr Alan James Rodway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Pie Cottage Woodside Road Chiddingfold Surrey GU8 4RA |
Director Name | Mr James Edward Moss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vine Cottage The Street Ryarsh Kent ME19 5LQ |
Secretary Name | Mr James Edward Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vine Cottage The Street Ryarsh Kent ME19 5LQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 3 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 April |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Notice of move from Administration to Dissolution (11 pages) |
23 March 2011 | Administrator's progress report to 18 March 2011 (11 pages) |
23 March 2011 | Administrator's progress report to 18 March 2011 (11 pages) |
23 March 2011 | Notice of move from Administration to Dissolution on 18 March 2011 (11 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
21 January 2011 | Administrator's progress report to 22 December 2010 (11 pages) |
21 January 2011 | Administrator's progress report to 22 December 2010 (11 pages) |
31 August 2010 | Administrator's progress report to 22 June 2010 (14 pages) |
31 August 2010 | Administrator's progress report to 22 June 2010 (14 pages) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
22 January 2010 | Administrator's progress report to 22 December 2009 (23 pages) |
22 January 2010 | Administrator's progress report to 22 December 2009 (23 pages) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Administrator's progress report to 22 June 2009 (23 pages) |
21 July 2009 | Administrator's progress report to 22 June 2009 (23 pages) |
25 February 2009 | Statement of administrator's proposal (52 pages) |
25 February 2009 | Statement of administrator's proposal (52 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET united kingdom (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
17 December 2008 | Appointment Terminated Secretary james moss (1 page) |
17 December 2008 | Appointment terminated secretary james moss (1 page) |
7 August 2008 | Appointment terminated director james moss (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
7 August 2008 | Appointment Terminated Director james moss (1 page) |
7 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Secretary appointed mr james edward moss (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
7 August 2008 | Secretary appointed mr james edward moss (1 page) |
7 August 2008 | Appointment terminated secretary alan rodway (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
7 August 2008 | Appointment Terminated Secretary alan rodway (1 page) |
7 August 2008 | Location of debenture register (1 page) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (8 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members
|
13 December 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
7 December 2005 | Accounting reference date extended from 31/03/05 to 03/04/05 (1 page) |
7 December 2005 | Accounting reference date extended from 31/03/05 to 03/04/05 (1 page) |
2 July 2005 | Return made up to 28/04/05; full list of members (8 pages) |
2 July 2005 | Return made up to 28/04/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: meadow house lower road forest row east sussex RH18 5HE (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: meadow house lower road forest row east sussex RH18 5HE (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 April 2004 | Incorporation (15 pages) |
28 April 2004 | Incorporation (15 pages) |