Groombridge Hill
Groombridge
Kent
TN3 9LZ
Director Name | Mr Peter Graham Frederick Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | M D Design |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Guildford Road East Horsley Leatherhead Surrey KT24 5RX |
Director Name | Jessica Godfrey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 days after company formation) |
Appointment Duration | 1 year (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 25a Churchill Road Willesden London NW2 5ED |
Secretary Name | Ben Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 days after company formation) |
Appointment Duration | 1 year (resigned 23 May 2005) |
Role | Developer |
Correspondence Address | 16 Camden Cottages Weybridge Surrey KT13 8JT |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
10 June 2008 | Return made up to 14/05/08; no change of members (6 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o carton garrigan 2 lower teddington road kingston on thames surrey KT1 4ER (1 page) |
27 June 2007 | Return made up to 14/05/07; full list of members
|
27 June 2007 | New secretary appointed (3 pages) |
20 June 2007 | Accounts made up to 30 April 2007 (1 page) |
9 October 2006 | Accounts made up to 30 April 2006 (1 page) |
24 August 2006 | Accounts made up to 30 April 2005 (1 page) |
9 August 2006 | New director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o carton garrigan 2 lower teddington road kingston upon thames KT1 4ER (1 page) |
20 July 2006 | Return made up to 14/05/06; full list of members
|
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 75 cannon street london EC4N 5BN (1 page) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 February 2005 | New secretary appointed (2 pages) |
7 June 2004 | Ad 24/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (9 pages) |