24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
14 October 2005 | Declaration of solvency (3 pages) |
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
14 October 2005 | Resolutions
|
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
11 November 2003 | Company name changed radioallied LIMITED\certificate issued on 11/11/03 (2 pages) |
7 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |