Woking
Surrey
GU22 7XH
Director Name | Mr Julian Richard Milne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Court Lane Dulwich London SE21 7EF |
Secretary Name | Mr Shivaji Tony Mainee |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 York Road Woking Surrey GU22 7XH |
Director Name | Mr Charles Martin Richer |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | How Green House South How Green Lane Hever Kent TN8 7NN |
Secretary Name | Mr Charles Martin Richer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | How Green House South How Green Lane Hever Kent TN8 7NN |
Director Name | Farouk Kamal |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 53 Mount Street London W1K 2SG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 53 Mount Street London W1K 2SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,151 |
Gross Profit | £7,307 |
Net Worth | -£155,554 |
Cash | £1,665 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Application to strike the company off the register (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 December 2008 | Secretary appointed shivaji tony mainee (1 page) |
31 December 2008 | Appointment terminated secretary charles richer (1 page) |
31 December 2008 | Secretary appointed shivaji tony mainee (1 page) |
31 December 2008 | Appointment Terminated Secretary charles richer (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
10 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (22 pages) |