Epsom
Surrey
KT18 5RT
Secretary Name | Gillian Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(7 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 44 Merland Rise Epsom Downs Surrey KT18 5RT |
Secretary Name | Rosalind Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Saint Chads Gardens Romford Essex RM6 6JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,776 |
Cash | £44,361 |
Current Liabilities | £129,029 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (9 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 1 July 2016 (9 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (10 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (10 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (10 pages) |
18 July 2014 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2014 (2 pages) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU Uk on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU Uk on 24 October 2011 (1 page) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 44 merland rise epsom downs surrey KT18 5RT (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 44 merland rise epsom downs surrey KT18 5RT (1 page) |
7 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 04/12/07; full list of members (3 pages) |
7 January 2009 | Return made up to 04/12/07; full list of members (3 pages) |
7 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 November 2007 | Return made up to 04/12/05; full list of members
|
20 November 2007 | Return made up to 04/12/06; full list of members (6 pages) |
20 November 2007 | Return made up to 04/12/05; full list of members
|
26 July 2007 | Registered office changed on 26/07/07 from: 23 cranleigh gardens barking essex IG11 9TJ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 23 cranleigh gardens barking essex IG11 9TJ (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Return made up to 04/12/04; full list of members
|
4 February 2005 | Return made up to 04/12/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 04/12/03; full list of members
|
11 March 2004 | Return made up to 04/12/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
13 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
15 February 2000 | Return made up to 04/12/99; full list of members
|
15 February 2000 | Return made up to 04/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 8 euston street huntingdon cambridgeshire PE18 6QR (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 8 euston street huntingdon cambridgeshire PE18 6QR (1 page) |
31 January 1999 | Return made up to 04/12/98; no change of members
|
31 January 1999 | Return made up to 04/12/98; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 04/12/97; full list of members
|
9 February 1998 | Return made up to 04/12/97; full list of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 11 john street london WC1N 2EB (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 11 john street london WC1N 2EB (1 page) |
4 December 1996 | Incorporation (17 pages) |
4 December 1996 | Incorporation (17 pages) |