Ashtead
Surrey
KT21 1LH
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Ms Colette Morgan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Magus Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Website | cnscomms.com |
---|---|
Email address | [email protected] |
Telephone | 020 74033705 |
Telephone region | London |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £1 | Colette Morgan 50.00% Ordinary B |
---|---|
50 at £1 | Guy Rhys-morgan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,728 |
Cash | £14,464 |
Current Liabilities | £63,284 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 April 2017 (overdue) |
---|
19 June 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (24 pages) |
---|---|
10 June 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (21 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 20 April 2021 (21 pages) |
27 May 2020 | Liquidators' statement of receipts and payments to 20 April 2020 (24 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (15 pages) |
2 July 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (17 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (20 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (20 pages) |
12 May 2016 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016 (2 pages) |
9 May 2016 | Statement of affairs with form 4.19 (12 pages) |
9 May 2016 | Statement of affairs with form 4.19 (12 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of a voluntary liquidator (2 pages) |
9 May 2016 | Appointment of a voluntary liquidator (2 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Appointment of Guy Rhys Morgan as a director (3 pages) |
9 August 2010 | Termination of appointment of Colette Morgan as a director (2 pages) |
9 August 2010 | Termination of appointment of Colette Morgan as a director (2 pages) |
9 August 2010 | Appointment of Guy Rhys Morgan as a director (3 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
13 May 2009 | Appointment terminated director magus directors LIMITED (1 page) |
13 May 2009 | Director appointed colette morgan (2 pages) |
13 May 2009 | Appointment terminated director magus directors LIMITED (1 page) |
13 May 2009 | Director appointed colette morgan (2 pages) |
13 April 2009 | Secretary appointed magus secretaries LIMITED (2 pages) |
13 April 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 April 2009 | Director appointed magus directors LIMITED (2 pages) |
13 April 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 April 2009 | Secretary appointed magus secretaries LIMITED (2 pages) |
13 April 2009 | Director appointed magus directors LIMITED (2 pages) |
8 April 2009 | Appointment terminated director barbara kahan (1 page) |
8 April 2009 | Appointment terminated director barbara kahan (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
7 April 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
7 April 2009 | Resolutions
|
2 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
2 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
1 April 2009 | Incorporation (12 pages) |
1 April 2009 | Incorporation (12 pages) |