Banstead Village
Surrey
SM7 2ED
Secretary Name | Jane Elizabeth Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | West Lodge 37 Garratts Lane Banstead Village Surrey SM7 2ED |
Secretary Name | Mrs Bernadette King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 41 Vale Road Sutton Surrey SM1 1QH |
Registered Address | Bridge House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138,531 |
Current Liabilities | £89,588 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been suspended (1 page) |
2 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 November 2009 | Director's details changed for David Trevor Nichols on 20 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Director's details changed for David Trevor Nichols on 20 October 2009 (2 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
8 May 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
8 May 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
12 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
14 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
30 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: purvis stevens & co 98 lind road sutton surrey SM1 4PL (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: purvis stevens & co 98 lind road sutton surrey SM1 4PL (1 page) |
29 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
29 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
7 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
5 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
30 November 1999 | Return made up to 20/10/99; full list of members (5 pages) |
30 November 1999 | Return made up to 20/10/99; full list of members (5 pages) |
10 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
27 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
19 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
17 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 94 muschamp road carshalton surrey SM5 2SE (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 94 muschamp road carshalton surrey SM5 2SE (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 70 rosehill park west sutton surrey SM1 3LB (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 70 rosehill park west sutton surrey SM1 3LB (1 page) |
22 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
22 January 1997 | Return made up to 20/10/96; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
13 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
15 December 1995 | Return made up to 20/10/95; no change of members (4 pages) |
15 December 1995 | Return made up to 20/10/95; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |