Surrey
GU27 1LH
Director Name | Ms Karen Ann Ware |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Consultant Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Buffbeards Hindhead Road, Haselmere Surrey GU27 1LH |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Karen Ann Ware 50.00% Ordinary |
---|---|
50 at £1 | Victor Ernest Crawford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,753 |
Cash | £465,199 |
Current Liabilities | £118,578 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 31 March 2018 (10 pages) |
9 October 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (10 pages) |
9 October 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (10 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 18 April 2016 (2 pages) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Termination of appointment of Karen Ann Ware as a director on 13 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Karen Ann Ware as a director on 13 March 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 27 May 2011 (1 page) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|