Laleham Village
Staines
Middlesex
TW18 1RY
Secretary Name | Chi Thanh Tu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 30 Grange Place Laleham Village Staines Middlesex TW18 1RY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 30 Grange Place, Laleham Village Staines Middlesex TW18 1RY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,558 |
Current Liabilities | £32,670 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
19 July 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
3 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |