Tadworth
Surrey
KT20 5PB
Secretary Name | Valerie Margaret Hewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Waterer Gardens Tadworth Surrey KT20 5PB |
Director Name | Valerie Margaret Hewson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 February 2002) |
Role | Secretary |
Correspondence Address | 14 Waterer Gardens Tadworth Surrey KT20 5PB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Russets 182 Hanging Hill Lane Hutton Brentwood Essex CM13 2QJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | Application for striking-off (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
17 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
2 November 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Incorporation (20 pages) |