Forest Road
Pyreford
Surrey
GU22 8NA
Secretary Name | Hussein Khanbhai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 January 2011) |
Role | Accountant |
Correspondence Address | Jalminisa Forest Road Pyrford Surrey GU22 8NA |
Director Name | Mr Shahid Azeem |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunsdon Avenue Guildford Surrey GU2 7NX |
Secretary Name | Michael John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lavender Cottage The Street West Clandon Surrey GU4 7TD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Arkenis House Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
12 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 October 2006 | Return made up to 14/06/06; full list of members (6 pages) |
30 October 2006 | Return made up to 14/06/06; full list of members (6 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page) |
1 November 2005 | Company name changed a + p technologies LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed a + p technologies LIMITED\certificate issued on 01/11/05 (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (15 pages) |
14 June 2005 | Incorporation (15 pages) |