Church Street
Weybridge
Surrey
KT13 8NA
Secretary Name | Frances Kavanagh |
---|---|
Nationality | Republic Of Ireland |
Status | Resigned |
Appointed | 30 September 1991(12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 44 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TX |
Registered Address | Suite 122 Wey House Church Street Weybridge Surrey KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £41,085 |
Gross Profit | £41,085 |
Net Worth | £1,035 |
Cash | £5,681 |
Current Liabilities | £6,146 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
12 September 2018 | Termination of appointment of Derek Baksh as a director on 1 August 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 January 2014 | Registered office address changed from C/O Derek Baksh Rosebay Derek Baksh Bellows Mill Dunstable Bedfordshire LU6 1QZ England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from C/O Derek Baksh Rosebay Derek Baksh Bellows Mill Dunstable Bedfordshire LU6 1QZ England on 20 January 2014 (1 page) |
13 December 2013 | Registered office address changed from Flat 6 Parkside Court 43 Gatton Park Road Redhill Surrey RH1 2AS on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Flat 6 Parkside Court 43 Gatton Park Road Redhill Surrey RH1 2AS on 13 December 2013 (1 page) |
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Director's details changed for Mr Derek Baksh on 30 November 2011 (2 pages) |
14 January 2012 | Director's details changed for Mr Derek Baksh on 30 November 2011 (2 pages) |
14 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from 29 Canal Side Redhill Surrey RH1 2UH on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 29 Canal Side Redhill Surrey RH1 2UH on 12 January 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 January 2010 | Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 April 2009 | Appointment terminated secretary frances kavanagh (1 page) |
9 April 2009 | Appointment terminated secretary frances kavanagh (1 page) |
22 January 2009 | Return made up to 02/10/08; no change of members (10 pages) |
22 January 2009 | Director's change of particulars / derek baksh / 01/10/2008 (1 page) |
22 January 2009 | Return made up to 02/10/08; no change of members (10 pages) |
22 January 2009 | Director's change of particulars / derek baksh / 01/10/2008 (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
3 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 February 2006 | Return made up to 02/10/05; full list of members (6 pages) |
23 February 2006 | Return made up to 02/10/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
18 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
12 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members
|
7 November 1996 | Return made up to 02/10/96; full list of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |