1a Westfield Drive
Bookham
Surrey
KT23 3NU
Director Name | Christopher Andrew Guise |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Close Kingston - Upon - Thames Surrey KT1 2JG |
Director Name | Mr Peter Geoffrey Stuart Hampden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside House 32 The Avenue Tadworth Surrey KT20 5AT |
Secretary Name | Mr Norman Merry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Hemingford Grey Cambridgeshire PE28 9DJ |
Director Name | Mr Mark Andrew Johnson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 7 Fern Gardens Eccleston Lane Ends Prescot Merseyside L34 6LU |
Director Name | Edward Wood |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Events Director |
Correspondence Address | 36a Parolles Road London N19 3RD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,133 |
Cash | £12,069 |
Current Liabilities | £67,658 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2008 | Application for striking-off (2 pages) |
19 May 2008 | Return made up to 16/11/07; full list of members (4 pages) |
21 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
2 March 2007 | Return made up to 16/11/06; full list of members (4 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 134 percival rd enfield EN1 1QU (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |