Kingfield Road
Woking
Surrey
GU22 9AA
Secretary Name | Anuj Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 6 Kynaston Wood Harrow Weald HA3 6UA |
Secretary Name | Mrs Gulbin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Martin Way Woking Surrey GU21 7RX |
Secretary Name | Roffe Swayne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2007) |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Registered Address | C/O Gibson Hewitt 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,220 |
Current Liabilities | £53,152 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
24 February 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (5 pages) |
24 February 2009 | Liquidators statement of receipts and payments to 13 February 2009 (5 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 13 August 2008 (5 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Statement of affairs (16 pages) |
31 August 2007 | Appointment of a voluntary liquidator (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Statement of affairs (16 pages) |
31 August 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Annual return made up to 19/07/06 (2 pages) |
11 August 2006 | Annual return made up to 19/07/06 (2 pages) |
9 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 July 2005 | Incorporation (24 pages) |
19 July 2005 | Incorporation (24 pages) |