Surbiton
Surrey
KT6 7EL
Secretary Name | James Frederick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 September 2015) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Simon Roger Goodwin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Surveyor/Estimator |
Country of Residence | England |
Correspondence Address | Crescent Court Crescent Road East Grinstead West Sussex RH19 1HR |
Director Name | Mr Michael Herrett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Mill Lane Copthorne West Sussex RH10 3HW |
Secretary Name | Mr Michael Herrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Mill Lane Copthorne West Sussex RH10 3HW |
Secretary Name | Mr Simon Roger Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2010) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Crescent Court Crescent Road East Grinstead West Sussex RH19 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
84 at £1 | Tim Scrivens & Simon Goodwin 84.00% Ordinary |
---|---|
8 at £1 | James Hickey 8.00% Ordinary |
8 at £1 | Michael Hickey 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,996 |
Cash | £2,108 |
Current Liabilities | £39,213 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 June 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 June 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (17 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (17 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 29 April 2014 (17 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Registered office address changed from C/O Kiew Consulting Suite 6 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from C/O Kiew Consulting Suite 6 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 21 May 2013 (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Declaration of solvency (3 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Declaration of solvency (3 pages) |
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
4 July 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 25 June 2012 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages) |
12 August 2010 | Termination of appointment of Simon Goodwin as a secretary (1 page) |
12 August 2010 | Termination of appointment of Simon Goodwin as a secretary (1 page) |
12 August 2010 | Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 (2 pages) |
12 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Appointment of James Frederick Smith as a secretary (3 pages) |
28 July 2010 | Appointment of James Frederick Smith as a secretary (3 pages) |
21 July 2010 | Registered office address changed from Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ on 21 July 2010 (2 pages) |
21 July 2010 | Appointment of Timothy Joseph Scrivens as a director (3 pages) |
21 July 2010 | Appointment of Timothy Joseph Scrivens as a director (3 pages) |
21 July 2010 | Registered office address changed from Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ on 21 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Simon Goodwin as a director (2 pages) |
21 July 2010 | Termination of appointment of Simon Goodwin as a director (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 February 2009 | Appointment terminated director michael herrett (1 page) |
2 February 2009 | Secretary appointed mr simon roger goodwin (1 page) |
2 February 2009 | Appointment terminated director michael herrett (1 page) |
2 February 2009 | Appointment terminated secretary michael herrett (1 page) |
2 February 2009 | Secretary appointed mr simon roger goodwin (1 page) |
2 February 2009 | Appointment terminated secretary michael herrett (1 page) |
25 July 2008 | Director appointed simon roger goodwin (2 pages) |
25 July 2008 | Director appointed simon roger goodwin (2 pages) |
9 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 July 2008 | Director and secretary appointed michael herrett (2 pages) |
9 July 2008 | Director and secretary appointed michael herrett (2 pages) |
24 June 2008 | Incorporation (20 pages) |
24 June 2008 | Incorporation (20 pages) |