Weybridge
Surrey
KT13 9NA
Director Name | Mr John Louis Rushton Melotte |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Mrs Alka Desaur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Mrs Alka Desaur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Leslie Wagstaffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Allnutts Close Stokenchurch Buckinghamshire HP14 3FW |
Director Name | George Miller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2007) |
Role | Economist |
Correspondence Address | 83 Baring Road London SE12 0JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,377 |
Current Liabilities | £2,682 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (2 pages) |
4 January 2011 | Application to strike the company off the register (2 pages) |
18 February 2010 | Director's details changed for John Louis Rushton Melotte on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for John Louis Rushton Melotte on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
6 June 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2005 | Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (9 pages) |
18 February 2005 | Incorporation (9 pages) |