Long Ditton
Surrey
KT6 6RP
Director Name | Mr Mark Lewis Sachon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(same day as company formation) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | Ranmoor Royston Grove Hatch End HA5 4HD |
Secretary Name | Michael Neil Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(same day as company formation) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Sand Hills Long Ditton Surrey KT6 6RP |
Director Name | Mr Pervinder Kumar Bhalla |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wood Lane Osterley Middlesex TW7 5EQ |
Director Name | Rohin Raja Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 215 Chase Side London N14 5LE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (2 pages) |
22 August 2005 | Return made up to 11/07/05; full list of members (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
24 May 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
27 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 37 queen anne street london W1G 9HT (1 page) |
10 August 2004 | New secretary appointed;new director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 16 st john street london EC1M 4NT (1 page) |