Weybridge
Surrey
KT13 8DH
Director Name | Mrs Jane Susan Bond |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Mr Geoffrey Ronald Rice |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2000) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Smith Close Salter Road London SE16 5PB |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 November 2012) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Website | idealcomputersystems.co.uk |
---|---|
Telephone | 01932 343351 |
Telephone region | Weybridge |
Registered Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
69 at £1 | Mr John Edwin Bond 69.00% Ordinary |
---|---|
19 at £1 | Mr Michael John Budgen 19.00% Ordinary |
11 at £1 | Mr Barry James Howarth 11.00% Ordinary |
1 at £1 | Steve Claiden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,674 |
Current Liabilities | £41,424 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 1994 | Delivered on: 17 August 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
20 December 1988 | Delivered on: 5 January 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 December 2014 | Director's details changed for Mr John Edwin Bond on 30 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr John Edwin Bond on 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Legerman Limited as a secretary (1 page) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mrs Jane Susan Bond as a director (2 pages) |
11 January 2013 | Termination of appointment of Legerman Limited as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Jane Susan Bond as a director (2 pages) |
28 September 2012 | Registered office address changed from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU United Kingdom on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU United Kingdom on 28 September 2012 (2 pages) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
31 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 December 2005 | Return made up to 30/11/05; no change of members (2 pages) |
12 December 2005 | Return made up to 30/11/05; no change of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members
|
14 December 2003 | Return made up to 30/11/03; full list of members
|
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members
|
20 December 2002 | Return made up to 30/11/02; full list of members
|
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
7 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 May 1999 (16 pages) |
7 June 2000 | Full accounts made up to 31 May 1999 (16 pages) |
10 February 2000 | Return made up to 30/11/99; full list of members
|
10 February 2000 | Return made up to 30/11/99; full list of members
|
27 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
27 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
29 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
29 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
27 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |
7 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |
7 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |