Weybridge
Surrey
KT13 8JJ
Director Name | Mr Joshua Taylor |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Heath Road Weybridge Surrey KT13 8TJ |
Director Name | Mr George John Taylor |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Heath Road Weybridge Surrey KT13 8TJ |
Website | creativetruckdesign.co.uk |
---|---|
Telephone | 01342 892211 |
Telephone region | East Grinstead |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jamie Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,122 |
Cash | £6,710 |
Current Liabilities | £77,099 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Joshua Taylor as a director (2 pages) |
22 July 2011 | Appointment of Jammie Taylor as a director (3 pages) |
22 July 2011 | Termination of appointment of George Taylor as a director (2 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|