Addlestone
Surrey
KT15 1HQ
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Ronald Charles Binns |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Christopher John Ralph Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Barrett Road Fetcham Surrey KT22 9HL |
Secretary Name | Neil Hamilton Mullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Rowtown Addlestone Surrey KT15 1HQ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | C/O Oyezstraker Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (2 pages) |
21 December 2009 | Application to strike the company off the register (2 pages) |
11 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Company name changed office zone LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Company name changed office zone LIMITED\certificate issued on 11/12/09
|
11 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 4 500 purley way croydon surrey cro 4NZ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 4 500 purley way croydon surrey cro 4NZ (1 page) |
26 January 2009 | Director appointed ron binns (2 pages) |
26 January 2009 | Director appointed ron binns (2 pages) |
15 January 2009 | Appointment terminated director christopher lee (1 page) |
15 January 2009 | Appointment Terminated Director christopher lee (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 October 2006 | Accounting reference date extended from 06/11/06 to 31/12/06 (1 page) |
25 October 2006 | Accounting reference date extended from 06/11/06 to 31/12/06 (1 page) |
27 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 6 November 2005 (4 pages) |
30 January 2006 | Total exemption full accounts made up to 6 November 2005 (4 pages) |
30 January 2006 | Total exemption full accounts made up to 6 November 2005 (4 pages) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 06/11/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 06/11/05 (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 07/05/05; full list of members
|
3 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
23 February 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
23 February 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (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 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (12 pages) |
7 May 2004 | Incorporation (12 pages) |