Surbiton
Surrey
KT6 4TF
Director Name | Peter Richard Overment |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 46 The Limes Helmsley North Yorkshire YO62 5DT |
Secretary Name | Mr Kenneth William George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 51 Selsdon Close Surbiton Surrey KT6 4TF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
21 June 2007 | £ ic 40/2 30/04/07 £ sr 38@1=38 (1 page) |
20 April 2007 | Declaration of shares redemption:auditor's report (5 pages) |
4 April 2007 | Resolutions
|
9 March 2007 | Particulars of contract relating to shares (2 pages) |
9 March 2007 | Ad 21/02/07--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2007 | Withdrawal of application for striking off (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
10 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
1 September 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members
|
23 August 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members; amend (7 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 September 2001 | Ad 02/02/01-31/08/01 £ si 3@1=3 £ ic 1/4 (2 pages) |
19 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (13 pages) |