Mayford
Woking
Surrey
GU22 0SE
Director Name | Mr Anthony Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Honey Lane Burley Ringwood Hampshire BH24 4EN |
Secretary Name | Mark Heyburn Consultng Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 November 2008) |
Correspondence Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | Tanous Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 29 Leveson Crescent Balsall Common Coventry West Midlands CV7 7DR |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,664 |
Cash | £8,161 |
Current Liabilities | £27,825 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
10 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Ad 26/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 43 grovefield crescent balsall common west midlands CV7 7RE (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
28 February 2006 | Company name changed 2DUCKS LIMITED\certificate issued on 28/02/06 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 29 leveson crescent balsall common coventry west midlands CV7 7DR (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 280 grays inn road london WC1X 8EB (1 page) |
2 June 2005 | Incorporation (17 pages) |