Camberley
Surrey
GU15 3RL
Director Name | Wade Stafford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 St Catherines Wood Park Road Camberley Surrey GU15 2NF |
Secretary Name | Richard Odendaal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dene Close Camberley Surrey GU15 3RL |
Secretary Name | Michael Jones |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Secretary |
Correspondence Address | 18 Cottimore Cresent Walton On Thames Surrey KT12 2DD |
Director Name | Shaun Napier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2008) |
Role | Consultant |
Correspondence Address | 7 Stirling Close Frimley Surrey GU16 8SR |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,397 |
Cash | £1,311 |
Current Liabilities | £27,751 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Appointment terminated secretary michael jones (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 24A high street camberley surrey GU15 3RS (1 page) |
16 July 2008 | Appointment terminated director shaun napier (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
19 March 2008 | Director appointed shaun napier (2 pages) |
30 November 2007 | Return made up to 29/08/07; full list of members
|
28 November 2006 | Registered office changed on 28/11/06 from: suite 3, 67/73 park street camberley surrey GU15 3PE (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (1 page) |