West Molesey
Surrey
KT8 2PH
Secretary Name | Abigail Marie Riehl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 64 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 69 Island Farm Road West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | Return made up to 10/03/06; full list of members
|
28 November 2005 | Registered office changed on 28/11/05 from: 68 stuart avenue walton on thames surrey KT12 2AA (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 16 saint john street london EC1M 4NT (1 page) |
22 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (14 pages) |