Leatherhead
Surrey
KT22 7NQ
Secretary Name | Mr Richard Brian Gerard McSharry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longshaw Leatherhead Surrey KT22 7NQ |
Registered Address | Jupiter 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 | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7 |
Cash | £24,001 |
Current Liabilities | £118,721 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2017 | Progress report in a winding up by the court (22 pages) |
---|---|
21 December 2016 | Registered office address changed from 2 Longshaw Leatherhead Surrey KT22 7NQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 December 2016 (2 pages) |
19 December 2016 | Appointment of a liquidator (1 page) |
2 February 2016 | Order of court to wind up (2 pages) |
9 December 2015 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 2 Longshaw Leatherhead Surrey KT22 7NQ on 9 December 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mr Richard Brian Gerard Mcsharry on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Richard Brian Gerard Mcsharry on 8 December 2015 (2 pages) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Mr Richard Brian Gerard Mcsharry on 24 November 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom (1 page) |
2 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
1 October 2008 | Incorporation (19 pages) |