Ashtead
Surrey
KT21 1HN
Secretary Name | Ms Susan Jane Dempsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 July 2009) |
Role | Operations Director |
Correspondence Address | 5 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Phoenix House 43 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2009 | Application for striking-off (2 pages) |
8 August 2008 | Return made up to 20/12/07; full list of members (6 pages) |
20 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |