Stoneleigh
Epsom
Surrey
KT17 2NG
Secretary Name | Richard Mayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Abbey Court Beeston Nottingham Nottinghamshire NG9 2RB |
Director Name | Regit Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Regit Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Jenifer Fay Alys Tennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,877 |
Cash | £96,813 |
Current Liabilities | £4,453 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 March 2014 | Registered office address changed from 92 Briarwood Road, Stoneleigh Epsom Surrey KT17 2NG on 18 March 2014 (2 pages) |
17 March 2014 | Declaration of solvency (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Dr Jenifer Fays Alys Tennison on 19 September 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 November 2008 | Secretary's change of particulars / richard mayer / 01/08/2008 (1 page) |
14 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
10 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 92 briarwood road epsom surrey KT17 2NG (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 1 caversham road kingston upon thames surrey KT1 2PU (1 page) |
3 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
8 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 4 dudley court bramcote nottingham NG9 3HZ (1 page) |
19 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
29 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Incorporation (12 pages) |