St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Mr Alan Patrick Murphy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 June 2010) |
Role | Director, IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Banstead Road Ewell Surrey KT17 3HH |
Registered Address | 50 Albemarle Street London W1S 4BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2010 | Application to strike the company off the register (2 pages) |
24 February 2010 | Application to strike the company off the register (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 December 2008 | Director appointed mr alan patrick murphy (2 pages) |
17 December 2008 | Director appointed mr alan patrick murphy (2 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
6 November 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 14 the orchard london W4 1JX (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 14 the orchard london W4 1JX (1 page) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |