50 Copsem Lane
Esher
Surrey
KT10 9HJ
Director Name | Mrs Rathini Walker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Saint Albans Avenue Hanworth Middlesex TW13 6RL |
Secretary Name | Mrs Rathini Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Saint Albans Avenue Hanworth Middlesex TW13 6RL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 17 Heath Road Twickenham Middlesex TW1 4AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Voluntary strike-off action has been suspended (1 page) |
18 July 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 August 2010 | Termination of appointment of Rathini Walker as a secretary (1 page) |
11 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Termination of appointment of Rathini Walker as a secretary (1 page) |
11 August 2010 | Termination of appointment of Rathini Walker as a director (1 page) |
11 August 2010 | Termination of appointment of Rathini Walker as a director (1 page) |
10 August 2010 | Director's details changed for Rathini Walker on 28 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Rathini Walker on 28 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 August 2007 | Return made up to 28/05/07; full list of members (7 pages) |
6 August 2007 | Return made up to 28/05/07; full list of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 November 2006 | Return made up to 28/05/06; full list of members (7 pages) |
11 November 2006 | Return made up to 28/05/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
4 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: garrick house, 161 high street, hampton hill, middlesex TW12 1NL (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: garrick house, 161 high street, hampton hill, middlesex TW12 1NL (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: garrick house, 161 high street, hampton hill, london, TW12 1NL (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: garrick house, 161 high street, hampton hill, london, TW12 1NL (1 page) |
5 July 2004 | Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2004 | Ad 28/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (13 pages) |
28 May 2004 | Incorporation (13 pages) |