Hatchford Park, Ockham Lane, Hatchford
Cobham
Surrey
KT11 1LR
Secretary Name | Karen Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellesmere House Hatchford Park Hatchford Surrey KT11 1LR |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £485 |
Current Liabilities | £499 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2008 | Application for striking-off (1 page) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
13 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
11 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
7 February 2005 | Incorporation (25 pages) |