Mill Road
Esher
Surrey
KT10 8BL
Director Name | Mr Jeremy Martin John |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
Director Name | Mr Clifford McIntee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
Secretary Name | Mr Clifford McIntee |
---|---|
Status | Closed |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C2 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
Registered Address | Unit C2 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
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) |
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
17 December 2009 | Incorporation Statement of capital on 2009-12-17
|
17 December 2009 | Incorporation Statement of capital on 2009-12-17
|