Victoria Road
Knaphill
Surrey
GU21 2AP
Director Name | Pasquale Lanzuolo |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ludlow Birch Hill Bracknell Berkshire RG12 7BZ |
Secretary Name | Pasquale Conti |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Wellington Terrace Victoria Road Knaphill Surrey GU21 2AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Old Woking Road West Byfleet Surrey KT14 6LG |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 July 2007 | Return made up to 14/05/07; full list of members
|
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 July 2005 | Return made up to 14/05/05; full list of members
|
29 April 2005 | Registered office changed on 29/04/05 from: 34 staffordshire croft, warfield bracknell berkshire RG42 3HW (1 page) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Ad 14/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (16 pages) |