Manor Crescent
Epsom
Surrey
KT19 7EY
Secretary Name | Jill Louise Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Kenley Walk Cheam Surrey SM3 8ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £531 |
Cash | £5,755 |
Current Liabilities | £5,885 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2009 | Application for striking-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
19 June 2008 | Return made up to 05/06/08; no change of members (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 05/06/07; full list of members (6 pages) |
26 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 June 2006 | Resolutions
|
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Incorporation (17 pages) |