Redhill
Surrey
RH1 5DH
Secretary Name | Mr Gabriel George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | Hazelmere Lodge Lane Salfords Surrey RH1 5DH |
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | 32 North Street Leatherhead Surrey KT22 7AT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,585 |
Cash | £1,157 |
Current Liabilities | £55,238 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
15 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from cedar house, 78 portsmouth road cobham surrey KT11 1AN (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from cedar house, 78 portsmouth road cobham surrey KT11 1AN (1 page) |
28 May 2008 | Appointment Terminated Secretary mundays company secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary mundays company secretaries LIMITED (1 page) |
18 March 2008 | Secretary appointed gabriel george (2 pages) |
18 March 2008 | Secretary appointed gabriel george (2 pages) |
14 March 2008 | Appointment Terminated Director lorna palmer (1 page) |
14 March 2008 | Director appointed titi caroline george (2 pages) |
14 March 2008 | Appointment terminated director lorna palmer (1 page) |
14 March 2008 | Director appointed titi caroline george (2 pages) |
26 February 2008 | Company name changed T. george LIMITED\certificate issued on 29/02/08 (3 pages) |
26 February 2008 | Company name changed T. george LIMITED\certificate issued on 29/02/08 (3 pages) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |