Leatherhead
Surrey
KT22 7TW
Secretary Name | Mr Michael David Langford Smith |
---|---|
Status | Closed |
Appointed | 19 May 2014(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | North House 27 Great Peter Street London SW1P 3LN |
Director Name | John Alfred Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | The Coach House Oldfield Road Bromley Kent BR1 2LE |
Director Name | Christopher Theodor Schilling Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Secretary Name | Christopher Theodor Schilling Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Secretary Name | Charles John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2000) |
Role | Secretary |
Correspondence Address | 3 Latchmere Lane Kingston Upon Thames Surrey KT2 5SQ |
Secretary Name | Christopher Theodor Schilling Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 18 Felstead Road Wanstead London E11 2QJ |
Director Name | Penelope Ann Cassell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Second Floor Flat Mitre Court Chambers 4 Old Mitre Court London EC4Y 7BP |
Secretary Name | Mr Thomas Patrick McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 22 October 2013) |
Role | Company Director |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Secretary Name | Mr Paul Douglas Bennett |
---|---|
Status | Resigned |
Appointed | 22 October 2013(29 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Lower Mill Kingston Road Ewell Surrey KT17 2AE |
Registered Address | Q3, The Square Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
295k at £0.1 | Innotech Advisers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
16 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
2 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 June 2014 | Appointment of Mr Michael David Langford Smith as a secretary (2 pages) |
6 June 2014 | Appointment of Mr Michael David Langford Smith as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Paul Bennett as a secretary (1 page) |
5 June 2014 | Termination of appointment of Paul Bennett as a secretary (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 October 2013 | Appointment of Mr Paul Douglas Bennett as a secretary (1 page) |
24 October 2013 | Appointment of Mr Paul Douglas Bennett as a secretary (1 page) |
23 October 2013 | Termination of appointment of Thomas Mcging as a secretary (1 page) |
23 October 2013 | Termination of appointment of Thomas Mcging as a secretary (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 February 2010 | Secretary's details changed for Thomas Patrick Mcging on 16 January 2010 (1 page) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Thomas Patrick Mcging on 16 January 2010 (1 page) |
3 February 2010 | Director's details changed for James Frederick Shea on 16 January 2010 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for James Frederick Shea on 16 January 2010 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 May 2008 | Appointment terminated director christopher stone (1 page) |
6 May 2008 | Appointment terminated director christopher stone (1 page) |
11 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 April 2005 | Return made up to 16/01/05; no change of members (2 pages) |
19 April 2005 | Return made up to 16/01/05; no change of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 16/01/04; full list of members
|
6 April 2004 | Return made up to 16/01/04; full list of members
|
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members
|
5 February 2002 | Return made up to 16/01/02; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 February 2001 | Return made up to 16/01/01; full list of members
|
19 February 2001 | Return made up to 16/01/01; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 16/01/00; full list of members
|
11 February 2000 | Return made up to 16/01/00; full list of members
|
19 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 February 1999 | Return made up to 16/01/99; no change of members (5 pages) |
17 February 1999 | Return made up to 16/01/99; no change of members (5 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
13 February 1998 | Return made up to 16/01/98; no change of members
|
13 February 1998 | Return made up to 16/01/98; no change of members
|
22 April 1997 | Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page) |
25 March 1997 | Auditor's resignation (1 page) |
25 March 1997 | Auditor's resignation (1 page) |
14 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
14 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
14 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
14 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 April 1996 | Return made up to 16/01/96; full list of members (7 pages) |
2 April 1996 | Secretary's particulars changed (1 page) |
2 April 1996 | Secretary's particulars changed (1 page) |
2 April 1996 | Return made up to 16/01/96; full list of members (7 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Secretary resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
13 March 1995 | Return made up to 16/01/95; full list of members (14 pages) |
13 March 1995 | Return made up to 16/01/95; full list of members (14 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
27 February 1991 | Full accounts made up to 30 March 1990 (8 pages) |
27 February 1991 | Full accounts made up to 30 March 1990 (8 pages) |
20 April 1990 | Full accounts made up to 30 March 1989 (8 pages) |
20 April 1990 | Full accounts made up to 30 March 1989 (8 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (8 pages) |
14 March 1989 | Full accounts made up to 31 March 1988 (8 pages) |
14 November 1988 | Full accounts made up to 30 March 1986 (3 pages) |
14 November 1988 | Full accounts made up to 31 March 1987 (9 pages) |
14 November 1988 | Full accounts made up to 31 March 1987 (9 pages) |
14 November 1988 | Full accounts made up to 30 March 1986 (3 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (4 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (4 pages) |
2 June 1986 | Company name changed leapwell LIMITED\certificate issued on 02/06/86 (2 pages) |
2 June 1986 | Company name changed leapwell LIMITED\certificate issued on 02/06/86 (2 pages) |
12 October 1984 | Incorporation (13 pages) |
12 October 1984 | Incorporation (13 pages) |