Hersham
Surrey
KT12 4HF
Director Name | Mr Tony Andrew Nash |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Down Street West Molesey Surrey KT8 2SY |
Secretary Name | Mrs Karen Christine Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Down Street West Molesey Surrey KT8 2SY |
Registered Address | Suite 3 Griffin House 89 Island Farm Rd West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,930 |
Cash | £11,708 |
Current Liabilities | £6,624 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Mr Derek Nash on 15 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Mr Derek Nash on 15 March 2010 (2 pages) |
6 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
6 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
16 March 2009 | Incorporation (12 pages) |
16 March 2009 | Incorporation (12 pages) |