Kingston Upon Thames
Surry
KT52 5TZ
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr Stuart David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sandy Lane Teddington Middlesex TW11 0DF |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
10 August 2005 | Return made up to 31/05/05; full list of members
|
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
26 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
11 December 2003 | Return made up to 31/05/03; full list of members
|
28 October 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
29 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: carpenter & co greyhound house 23-24 george street richmond surrey (1 page) |
21 January 2002 | Secretary resigned (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
21 September 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: broadway house ground floor 2-6 fulham broadway fulham london SW6 1AA (1 page) |