Lavender Park Road
West Byfleet
Surrey
KT14 6NA
Secretary Name | Turnbull Rutherford Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 165 The Broadway London SW19 1NE |
Director Name | Paul Anthony Harmsworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Bailiff |
Correspondence Address | Glydwish Place Fontridge Lane Etchingham TN19 7DG |
Director Name | Rob Cavender |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2009) |
Role | Investigator |
Correspondence Address | 69 Pen Y Bryn Avenue Cefn Fforest Blackwood Gwent NP12 3JS Wales |
Director Name | Mr Alasdair Turnbull |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Lavender Park Road West Byfleet Surrey KT14 6NA |
Director Name | Mr Vijay Kumar Agrawal |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Roxburghe House Lavender Park Road West Byfleet Surrey KT14 6NA |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Termination of appointment of Vijay Agrawal as a director (1 page) |
17 November 2010 | Termination of appointment of Vijay Agrawal as a director (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Appointment of Mr Badri Nathan as a director (2 pages) |
16 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Appointment of Mr Badri Nathan as a director (2 pages) |
16 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 November 2009 | Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Director appointed vijay kumar agrawal (3 pages) |
4 August 2009 | Director appointed vijay kumar agrawal (3 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 June 2009 | Appointment Terminated Director alasdair turnbull (1 page) |
15 June 2009 | Appointment terminated director alasdair turnbull (1 page) |
21 April 2009 | Director appointed alasdair turnbull (2 pages) |
21 April 2009 | Appointment Terminated Director rob cavender (1 page) |
21 April 2009 | Director appointed alasdair turnbull (2 pages) |
21 April 2009 | Appointment terminated director rob cavender (1 page) |
31 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 February 2008 | Particulars of mortgage/charge (8 pages) |
14 February 2008 | Particulars of mortgage/charge (8 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
12 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |