Cranleigh Road
Wonersh
Surrey
GU5 0PB
Director Name | Timothy Ryan Lymington Price |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | The Stable Cottage Loseley Park Guildford Surrey GU3 1HS |
Director Name | Nicholas David Harry Beevers |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 April 2004) |
Role | Student |
Correspondence Address | Smeation Hurtmore Godalming Guildford Surrey GU7 2RG |
Secretary Name | Timothy Ryan Lymington Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | The Stable Cottage Loseley Park Guildford Surrey GU3 1HS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£22,281 |
Current Liabilities | £22,281 |
Latest Accounts | 30 June 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2003 | Application for striking-off (1 page) |
28 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 August 2000 | Company name changed cervina LIMITED\certificate issued on 21/08/00 (2 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
9 December 1999 | Ad 21/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members
|
28 April 1999 | Ad 26/03/99--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Ad 25/11/98--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
17 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
23 March 1998 | Ad 06/03/97--------- £ si 20000@1=20000 £ ic 29002/49002 (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 February 1998 | Memorandum and Articles of Association (13 pages) |
4 February 1998 | Nc inc already adjusted 27/01/98 (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Ad 27/01/98--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
20 June 1997 | Company name changed ecomove LIMITED\certificate issued on 23/06/97 (2 pages) |
6 June 1997 | Incorporation (16 pages) |