Leewood Way
Effingham
Surrey
KT24 5JN
Secretary Name | Sandra Christina Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 February 2010) |
Role | Clothing Retailer |
Country of Residence | England |
Correspondence Address | The Elms Leewood Way Effingham Surrey KT24 5JN |
Director Name | Gordon Charles Howard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 February 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Elms Leewood Way Effingham Surrey KT24 5JN |
Director Name | Julie Anne Wright |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2008) |
Role | Clothing Retailer |
Correspondence Address | 47 Richmond Way Fetcham Leatherhead Surrey KT22 9NU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 33-35 High Street Leatherhead Surrey KT22 8AB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,078 |
Cash | £1,470 |
Current Liabilities | £12,618 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2009 | Application to strike the company off the register (3 pages) |
16 October 2009 | Application to strike the company off the register (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 September 2008 | Director appointed gordon howard (2 pages) |
30 September 2008 | Director appointed gordon howard (2 pages) |
30 September 2008 | Appointment Terminated Director julie wright (1 page) |
30 September 2008 | Appointment terminated director julie wright (1 page) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: the elms leewood way effingham KT24 5JN (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the elms leewood way effingham KT24 5JN (1 page) |
14 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
14 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
27 July 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (13 pages) |
6 April 2006 | Incorporation (13 pages) |