Tatsfield
Surrey
TN16 2NA
Secretary Name | Mr Philip Geoffrey Crowhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Colin Archibald Campbell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Tower Street Winchester Hampshire SO23 8TA |
Director Name | Stephen Edwin Snell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Avenue Camberley Surrey GU15 3LN |
Secretary Name | Ms Christine Margaret Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Juniper Close Winchester Hampshire SO22 4LU |
Director Name | Mr Alastair Scott Fanning |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bemish Road Putney London SW15 1DG |
Director Name | Mr Howard Ronald Saycell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2012) |
Role | Sony Centre Retail Development Manager Sony |
Country of Residence | England |
Correspondence Address | Abbotswood 62 Pytchley Road Long Buckby Northamptonshire NN6 7PL |
Registered Address | Sony Europe Limited The Heights, Brooklands Weybridge Surrey KT13 0XW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 January 2012 | Termination of appointment of Howard Ronald Saycell as a director on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Howard Saycell as a director (1 page) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
5 July 2011 | Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
5 July 2011 | Termination of appointment of Alastair Fanning as a director (1 page) |
5 July 2011 | Termination of appointment of Stephen Snell as a director (1 page) |
5 July 2011 | Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Stephen Snell as a director (1 page) |
5 July 2011 | Termination of appointment of Alastair Fanning as a director (1 page) |
5 July 2011 | Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
17 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 December 2008 | Return made up to 21/09/08; full list of members (5 pages) |
10 December 2008 | Return made up to 21/09/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Director appointed howard ronald saycell (2 pages) |
4 June 2008 | Director appointed roy alan dickens (2 pages) |
4 June 2008 | Secretary appointed philip geoffrey crowhurst (2 pages) |
4 June 2008 | Director appointed alastair scott fanning (2 pages) |
4 June 2008 | Director appointed alastair scott fanning (2 pages) |
4 June 2008 | Secretary appointed philip geoffrey crowhurst (2 pages) |
4 June 2008 | Director appointed howard ronald saycell (2 pages) |
4 June 2008 | Director appointed roy alan dickens (2 pages) |
29 May 2008 | Appointment terminated secretary christine campbell (1 page) |
29 May 2008 | Appointment Terminated Secretary christine campbell (1 page) |
30 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
5 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
21 September 2004 | Incorporation (12 pages) |
21 September 2004 | Incorporation (12 pages) |