Portesbury Road
Camberley
Surrey
GU15 3TD
Director Name | Mrs Ann Maria Popli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 652 Great West Road Osterley Isleworth Middlesex TW7 4PU |
Secretary Name | Simone Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 21 Guildford Road Bagshot Surrey GU19 5JJ |
Secretary Name | Kim Marie Tuchsherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 2008) |
Role | Office Manager |
Correspondence Address | 6 Burns Avenue Church Crookham Fleet Hampshire GU52 6BN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,314 |
Cash | £2,223 |
Current Liabilities | £290,912 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (9 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 1 camberley business centre, bracebrid camberley surrey GU15 3DP (1 page) |
27 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / stephen howie / 03/03/2008 (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: mill house 58 guildford street chertsey surrey KT16 9BE (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 03/03/07; full list of members (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 03/03/06; full list of members
|
30 May 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
30 January 2006 | New director appointed (1 page) |
20 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 652 great west road isleworth middlesex TW7 4PU (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 648 great west road isleworth middlesex TW7 4PU (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 652 great west road osterley middlesex TW7 4PU (1 page) |
3 March 2005 | Incorporation (6 pages) |