West Molesy
Surrey
KT8 2NA
Secretary Name | Zena Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 July 2010) |
Role | Secretary |
Correspondence Address | 83 Warwick Road London SW5 9HB |
Director Name | Patricia Ann Viszkok |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avebury Close Bracklesham Bay Chichester West Sussex PO20 8JZ |
Director Name | Rudolf Jozeph Viszkok |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avebury Close Bracklesham Bay Chichester West Sussex PO20 8JZ |
Secretary Name | Patricia Ann Viszkok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avebury Close Bracklesham Bay Chichester West Sussex PO20 8JZ |
Director Name | Sadek Abuelata Ahmed Alim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 37 Broom Park Teddington Middlesex TW11 9RS |
Secretary Name | Sarah Jane Alim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 37 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Sarah Jane Alim |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 37 Broom Park Teddington Middlesex TW11 9RS |
Director Name | Anthony Justin West |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2006) |
Role | Financial Director |
Correspondence Address | 19 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Ms Tatjana Stepanic |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street West Molesey Surrey KT8 2NA |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£101,218 |
Cash | £400 |
Current Liabilities | £286,732 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 7 December 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
10 June 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (5 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Statement of affairs (5 pages) |
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Statement of affairs (5 pages) |
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: unit 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: unit 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 137-139 brighton road surbiton surrey KT6 5NJ (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 137-139 brighton road surbiton surrey KT6 5NJ (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 July 2004 | Return made up to 25/05/04; full list of members
|
14 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
28 October 2002 | Particulars of mortgage/charge (7 pages) |
28 October 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
23 August 2000 | Return made up to 25/05/00; full list of members
|
23 August 2000 | Return made up to 25/05/00; full list of members (6 pages) |
8 August 2000 | Ad 25/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 August 2000 | Ad 25/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 101 brighton road surbiton surrey KT6 5NF (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (1 page) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | New director appointed (1 page) |
25 May 1999 | Incorporation (24 pages) |
25 May 1999 | Incorporation (24 pages) |