Godalming
Surrey
GU7 1JR
Director Name | Mr Matthew James Bench |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Admiral Way Godalming Surrey GU7 1QN |
Secretary Name | Mrs Kathryn Elizabeth Crockford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Tristan Soames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 7 Victoria Road Godalming Surrey GU7 1JR |
Director Name | Mr Matthew James Bench |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Admiral Way Godalming Surrey GU7 1QN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 108 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,702 |
Gross Profit | £38,958 |
Net Worth | £1,143 |
Cash | £26,234 |
Current Liabilities | £10,185 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2008 | Application for striking-off (1 page) |
4 December 2007 | Return made up to 23/09/07; full list of members (2 pages) |
4 December 2007 | Secretary resigned (1 page) |
7 November 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
7 November 2007 | Return made up to 23/09/06; full list of members
|
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 88-90 camden road london NW1 9EA (1 page) |
27 October 2007 | Restoration by order of the court (3 pages) |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |