Ewell
Surrey
KT17 1SL
Secretary Name | Miss Sejal Patel |
---|---|
Status | Closed |
Appointed | 30 July 2014(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | Mr Stuart Piers Cooke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warrens Coldharbour Dorking Surrey RH5 6HE |
Director Name | Mrs Dorothy Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 January 1998) |
Role | Antique Dealer |
Correspondence Address | Unit 3 Market Parade Ewell Surrey KT17 1SL |
Director Name | Mr Gary Weaving |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Unit 6 Market Parade Ewell Epsom Surrey KT17 1SL |
Director Name | Mr Brian Norris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 07 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Astor Drive Deal Kent CT14 9XL |
Secretary Name | Mr Stuart Piers Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warrens Coldharbour Dorking Surrey RH5 6HE |
Secretary Name | Mr Brian Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Astor Drive Deal Kent CT14 9XL |
Registered Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
7 at £1 | Subhash Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £787 |
Cash | £1,853 |
Current Liabilities | £9,516 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Appointment of Miss Sejal Patel as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Brian Norris as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Brian Norris as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Miss Sejal Patel as a secretary on 30 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Subhash Patel on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Subhash Patel on 20 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Brian Norris on 20 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Brian Norris on 20 June 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 November 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
3 March 2003 | Return made up to 20/06/02; full list of members (8 pages) |
3 March 2003 | Return made up to 20/06/02; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 1 millfield lane tadworth surrey KT20 6RP (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 1 millfield lane tadworth surrey KT20 6RP (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 20/06/00; full list of members
|
26 July 2000 | Return made up to 20/06/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 June 1999 | Return made up to 20/06/99; no change of members
|
23 June 1999 | Return made up to 20/06/99; no change of members
|
10 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
17 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Return made up to 20/06/97; full list of members
|
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | Return made up to 20/06/97; full list of members
|
25 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
5 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 July 1987 | Resolutions
|
29 July 1987 | Resolutions
|
9 February 1987 | Incorporation (20 pages) |
9 February 1987 | Incorporation (20 pages) |