Quarry Road
Oxted
Surrey
RH8 9HF
Director Name | Daniel William Nicholls |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 March 2010) |
Role | Builder |
Correspondence Address | Beavers Quarry Road Oxted Surrey RH8 9HF |
Secretary Name | Ruth Christine Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 March 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Beavers Quarry Road Oxted Surrey RH8 9HF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Company name changed nicholls builders (surrey) LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed nicholls builders (surrey) LIMITED\certificate issued on 15/04/08 (2 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
17 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
17 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (15 pages) |