Rough Road Worplesdon Hill
Woking
Surrey
GU22 0RB
Director Name | Mr Darren Andrew Peries |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chippings Brock Way Wentworth Surrey GU25 4SD |
Director Name | Mr Giovanni Rampello |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Botham Drive Slough Berkshire SL1 2LZ |
Secretary Name | Mr Giovanni Rampello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Botham Drive Slough Berkshire SL1 2LZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(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 | 11 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£99,398 |
Cash | £13,496 |
Current Liabilities | £137,590 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
24 February 2005 | Resolutions
|
15 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (10 pages) |