Guildford
Surrey
GU3 3BG
Director Name | Mr Ian Edward Tilley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Close Foxton Market Harborough LE16 7RG |
Director Name | Mr Charles Anthony Caldwell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD Northern Ireland |
Director Name | Martin Anthony Goodkind |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1992) |
Role | Importer |
Correspondence Address | 32 Belitha Villas London N1 1PD |
Director Name | Susan Goodkind |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1992) |
Role | Publisher Pr |
Correspondence Address | 32 Belitha Villas London N1 1PD |
Director Name | Victoria Mooney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Guildford Surrey GU3 3BG |
Secretary Name | Victoria Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Guildford Surrey GU3 3BG |
Director Name | Mr Edward Crow |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Golf Close Pyrford Woking Surrey GU22 8PE |
Director Name | Mr Simon Robert Jeavons |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 92 Leicester Road Blaby Leicester Leicestershire LE8 4GR |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£49,228 |
Cash | £1,118 |
Current Liabilities | £115,548 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Notice of final account prior to dissolution (18 pages) |
24 August 2018 | Progress report in a winding up by the court (14 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
9 February 2018 | Notice of removal of liquidator by court (21 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
10 August 2017 | Progress report in a winding up by the court (13 pages) |
10 August 2017 | Progress report in a winding up by the court (13 pages) |
1 September 2016 | INSOLVENCY:re progress report 20/06/2015-19/06/2016 (8 pages) |
1 September 2016 | INSOLVENCY:re progress report 20/06/2015-19/06/2016 (8 pages) |
27 August 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/06/2015 (7 pages) |
27 August 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/06/2015 (7 pages) |
26 August 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-08-26
|
4 June 2015 | Appointment of a liquidator (1 page) |
4 June 2015 | Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages) |
4 June 2015 | Appointment of a liquidator (1 page) |
4 June 2015 | Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages) |
14 July 2014 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Victory House Quayside Chatham Maritime Kent ME4 4QU on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Victory House Quayside Chatham Maritime Kent ME4 4QU on 14 July 2014 (2 pages) |
9 July 2014 | Appointment of a liquidator (1 page) |
9 July 2014 | Appointment of a liquidator (1 page) |
3 March 2014 | Termination of appointment of Victoria Mooney as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Victoria Mooney as a secretary (2 pages) |
26 February 2014 | Court order notice of winding up (3 pages) |
26 February 2014 | Court order notice of winding up (3 pages) |
18 February 2014 | Termination of appointment of Simon Jeavons as a director (2 pages) |
18 February 2014 | Termination of appointment of Simon Jeavons as a director (2 pages) |
5 January 2014 | Termination of appointment of Edward Crow as a director (2 pages) |
5 January 2014 | Termination of appointment of Edward Crow as a director (2 pages) |
5 January 2014 | Termination of appointment of Victoria Mooney as a director (2 pages) |
5 January 2014 | Termination of appointment of Victoria Mooney as a director (2 pages) |
11 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 April 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
7 March 2013 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page) |
19 February 2013 | Appointment of Mr Charles Anthony Caldwell as a director (3 pages) |
19 February 2013 | Appointment of Mr Charles Anthony Caldwell as a director (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
3 October 2012 | Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Victoria Mooney on 1 October 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages) |
4 August 2011 | Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Registered office address changed from Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages) |
20 August 2010 | Registered office address changed from Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA on 20 August 2010 (1 page) |
12 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
24 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page) |
23 February 2010 | Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Victoria Mooney on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Victoria Mooney on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Victoria Mooney on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages) |
4 January 2010 | Appointment of Edward Crow as a director (3 pages) |
4 January 2010 | Appointment of Simon Robert Jeavons as a director (3 pages) |
4 January 2010 | Appointment of Simon Robert Jeavons as a director (3 pages) |
4 January 2010 | Appointment of Edward Crow as a director (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 August 2009 | Ad 20/08/09\gbp si 8950@1=8950\gbp ic 100/9050\ (3 pages) |
26 August 2009 | Ad 20/08/09\gbp si 8950@1=8950\gbp ic 100/9050\ (3 pages) |
19 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
19 August 2009 | Company name changed I.C.Y.Y. LTD\certificate issued on 19/08/09 (2 pages) |
19 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
19 August 2009 | Company name changed I.C.Y.Y. LTD\certificate issued on 19/08/09 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
10 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 April 2007 | Return made up to 17/12/06; full list of members
|
14 April 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
14 April 2007 | Return made up to 17/12/06; full list of members
|
14 April 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
21 October 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
21 October 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
1 March 2004 | Company name changed the I ching-yin-yang company lim ited\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed the I ching-yin-yang company lim ited\certificate issued on 01/03/04 (2 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members
|
24 December 2003 | Return made up to 17/12/03; full list of members
|
28 July 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
28 July 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 November 2001 | Ad 02/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 2001 | Ad 02/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
9 November 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
9 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members
|
24 March 2000 | Return made up to 31/12/99; full list of members
|
15 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
15 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
21 July 1999 | Memorandum and Articles of Association (5 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Memorandum and Articles of Association (5 pages) |
21 July 1999 | Resolutions
|
21 June 1999 | Company name changed salacourt LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed salacourt LIMITED\certificate issued on 22/06/99 (2 pages) |
7 January 1999 | Full accounts made up to 30 November 1997 (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 30 November 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 30 November 1996 (7 pages) |
21 November 1997 | Full accounts made up to 30 November 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
13 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
21 October 1987 | Incorporation (12 pages) |
21 October 1987 | Incorporation (12 pages) |