Oxted
Surrey
RH8 0LB
Secretary Name | Mr David Anthony Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1991(13 years after company formation) |
Appointment Duration | 24 years, 12 months (closed 09 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockswood 14 Greenhurst Lane Oxted Surrey RH8 0LB |
Director Name | Mr Alan Edward Neenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(13 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Postlake 21 Wood Lodge Lane West Wickham Kent BR4 9LY |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
90 at 1 | David Anthony Simmonds 90.00% Ordinary |
---|---|
10 at 1 | Alan Edward Neenan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,393 |
Cash | £11,857 |
Current Liabilities | £102,226 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 20 April 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (10 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (11 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (11 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 20 April 2014 (11 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (12 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (12 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (9 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 20 April 2012 (9 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (9 pages) |
9 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 May 2011 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 6 May 2011 (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Appointment terminated director alan neenan (1 page) |
29 July 2009 | Appointment terminated director alan neenan (1 page) |
19 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page) |
24 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 151 high street london N14 6JR (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 151 high street london N14 6JR (1 page) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Return made up to 31/01/00; full list of members
|
1 August 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members
|
10 February 1997 | Return made up to 31/01/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 31/01/96; no change of members
|
22 February 1996 | Return made up to 31/01/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |