Walton-On-Thames
Surrey
KT12 1AE
Director Name | Peter Howard Simon Russell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr John Lawrence Walker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
12 November 2009 | Appointment of Peter Howard Simon Russell as a director (3 pages) |
12 November 2009 | Appointment of Peter Howard Simon Russell as a director (3 pages) |
6 November 2009 | Appointment of Kevin John Mcgeehan as a director (3 pages) |
6 November 2009 | Appointment of Mr John Lawrence Walker as a director (3 pages) |
6 November 2009 | Appointment of Kevin John Mcgeehan as a director (3 pages) |
6 November 2009 | Appointment of Mr John Lawrence Walker as a director (3 pages) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
2 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page) |
28 October 2009 | Incorporation Statement of capital on 2009-10-28
|
28 October 2009 | Incorporation
Statement of capital on 2009-10-28
|
28 October 2009 | Incorporation Statement of capital on 2009-10-28
|