High Street
Thames Ditton
Surrey
KT7 0SR
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 January 2009) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Demolition |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salmon Street London NW9 8PN |
Director Name | Mr John Gary Self |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Secretary Name | Mrs Maureen Theresa Cantillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salmon Street Kingsbury London NW9 8PN |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 2 A C Court, High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
11 February 2008 | Company name changed jjfb LIMITED\certificate issued on 11/02/08 (2 pages) |
1 February 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 December 2007 | Company name changed taylors hoists LIMITED\certificate issued on 31/12/07 (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 10 elton way watford hertfordshire WD25 8HH (1 page) |
13 December 2007 | Return made up to 23/08/07; full list of members (3 pages) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
15 October 2007 | Application for striking-off (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Ad 23/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
23 August 2006 | Incorporation (18 pages) |