Surbiton
Surrey
KT6 7EL
Director Name | Surette Laing |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | SA |
Status | Current |
Appointed | 28 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Director |
Correspondence Address | 52 Augustus Road Southfields Surrey SW19 6LZ |
Secretary Name | Surette Laing |
---|---|
Nationality | SA |
Status | Current |
Appointed | 28 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Director |
Correspondence Address | 52 Augustus Road Southfields Surrey SW19 6LZ |
Director Name | Christopher Paul Rybak |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Computer Sales |
Correspondence Address | Mon Reve Felix Shepperton Middlesex TW17 8NG |
Director Name | Cynthia Joan Turberville |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Stoney Lane Thatcham Berkshire RG13 4LJ |
Director Name | Alison Judy Winkler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Run Mailing House |
Correspondence Address | 139 Villiers Road Kingston Upon Thames Surrey KT1 3BD |
Secretary Name | Cynthia Joan Turberville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Stoney Lane Thatcham Berkshire RG13 4LJ |
Director Name | Christopher Paul Rybak |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1998) |
Role | It Networks |
Correspondence Address | 27 London Road Datchet Slough Berkshire SL3 9JW |
Secretary Name | Mrs Joanne Rose Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1999) |
Role | Secretary |
Correspondence Address | 66 Drake Road Chessington Surrey KT9 1LW |
Secretary Name | Michele Booyzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 16 Southcote Avenue Surbiton Surrey KT5 9JW |
Secretary Name | James Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 1 Tulip Close Hampton Middlesex TW12 3SA |
Secretary Name | Surette Laing |
---|---|
Nationality | SA |
Status | Resigned |
Appointed | 13 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 52 Augustus Road Southfields Surrey SW19 6LZ |
Director Name | Surette Laing |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 04 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 2004) |
Role | Financial Director |
Correspondence Address | 52 Augustus Road Southfields Surrey SW19 6LZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(4 years after company formation) |
Appointment Duration | 9 months (resigned 14 May 2001) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Registered Address | Warwick House Hollins Brookway Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Statement of affairs (6 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Appointment of a voluntary liquidator (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
26 September 2003 | Return made up to 02/08/03; full list of members
|
19 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (1 page) |
23 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
16 November 2001 | Return made up to 02/08/01; full list of members (6 pages) |
19 October 2001 | Nc inc already adjusted 20/08/01 (1 page) |
16 October 2001 | Nc inc already adjusted 16/07/01 (2 pages) |
16 October 2001 | Nc inc already adjusted 20/08/01 (2 pages) |
16 October 2001 | Ad 20/08/01--------- £ si 50@1=50 £ ic 1010/1060 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
24 July 2001 | Ad 16/07/01--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | £ nc 1000/1010 16/07/01 (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: ember house 35-37 creek road east molesey surrey KT8 9BE (1 page) |
7 June 2001 | Secretary resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 16 southcote avenue surbiton surrey KT5 9JW (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
15 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
1 November 1999 | Return made up to 02/08/99; full list of members
|
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
15 June 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: unit 5 4A manorgate road kingston upon thames surrey KT2 7EL (1 page) |
28 August 1998 | Return made up to 02/08/98; full list of members (4 pages) |
28 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 20/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 May 1998 | New director appointed (2 pages) |
18 September 1997 | Return made up to 02/08/97; full list of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New secretary appointed;new director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT (1 page) |
2 August 1996 | Incorporation (12 pages) |