Oxted
Surrey
RH8 0DN
Director Name | Miss Anne Muriel Duggan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rockfield Close Oxted Surrey RH8 0DN |
Secretary Name | Victoria Susan Stothard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1997(4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 23 Grange Road South Croydon CR2 0NE |
Secretary Name | Mr Steven Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 May 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rockfield Close Oxted Surrey RH8 0DN |
Secretary Name | Mrs Anne Muriel Wright |
---|---|
Status | Resigned |
Appointed | 06 May 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2016) |
Role | Company Director |
Correspondence Address | 10 Rockfield Close Oxted Surrey RH8 0DN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.datastore-products.com |
---|---|
Email address | [email protected] |
Telephone | 07 970618076 |
Telephone region | Mobile |
Registered Address | 8 Hop Meadow Hop Meadow East Bergholt Colchester CO7 6QR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
1 at £1 | Anne Duggan 50.00% Ordinary |
---|---|
1 at £1 | Steven Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,229 |
Cash | £11,330 |
Current Liabilities | £28,309 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 May 2017 | Termination of appointment of Anne Muriel Duggan as a director on 19 November 2016 (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Anne Muriel Duggan as a director on 19 November 2016 (1 page) |
12 May 2017 | Registered office address changed from 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN England to 8 Hop Meadow Hop Meadow East Bergholt Colchester CO7 6QR on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anne Muriel Wright as a secretary on 19 November 2016 (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Anne Muriel Wright as a secretary on 19 November 2016 (1 page) |
12 May 2017 | Registered office address changed from 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN England to 8 Hop Meadow Hop Meadow East Bergholt Colchester CO7 6QR on 12 May 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB to 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB to 10 Rockfield Close Rockfield Close Oxted Surrey RH8 0DN on 17 May 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 February 2015 | Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 10 Rockfield Close Oxted Surrey RH8 0DN to The Grange Rear Ground Floor Office Market Square Westerham Kent TN16 1HB on 5 February 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Steven Wright as a secretary (1 page) |
6 May 2014 | Appointment of Mrs Anne Muriel Wright as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Steven Wright as a secretary (1 page) |
6 May 2014 | Appointment of Mrs Anne Muriel Wright as a secretary (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 May 2010 | Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Miss Anne Muriel Duggan on 1 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Mr Steven Michael Wright on 1 April 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Director and secretary's change of particulars / steven wright / 23/06/2008 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 10 balmoral close westleigh avenue putney london SW15 6RP (1 page) |
27 June 2008 | Director and secretary's change of particulars / steven wright / 23/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / anne duggan / 23/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / anne duggan / 23/06/2008 (2 pages) |
27 June 2008 | Director and secretary's change of particulars / steven wright / 23/06/2008 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 10 balmoral close westleigh avenue putney london SW15 6RP (1 page) |
27 June 2008 | Director and secretary's change of particulars / steven wright / 23/06/2008 (1 page) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members
|
2 June 2003 | Return made up to 30/04/03; full list of members
|
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members
|
18 May 2001 | Return made up to 30/04/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: 6 redgate terrace london SW15 2ES (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 6 redgate terrace london SW15 2ES (1 page) |
10 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 110 west hill putney london SW15 2UF (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 110 west hill putney london SW15 2UF (1 page) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
13 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
10 July 1997 | Incorporation (18 pages) |
10 July 1997 | Incorporation (18 pages) |