West End
Woking
Surrey
GU24 9HZ
Director Name | Mr Peter Anthony Singer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Commonfields West End Woking Surrey GU24 9HZ |
Director Name | Mr Christopher John Sears |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Plumbing Equipment Retailer |
Country of Residence | England |
Correspondence Address | 3 Rowland Close Windsor Berkshire SL4 4YW |
Secretary Name | Mrs Valerie Christine Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rowland Close Windsor Berkshire SL4 4YW |
Director Name | Pamela Jane Smallman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 May 2006) |
Role | Accountant |
Correspondence Address | 27 Grant Road Crowthorne Berkshire RG45 7JL |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,727 |
Cash | £5,295 |
Current Liabilities | £102,257 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (11 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 22 July 2016 (11 pages) |
3 August 2015 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Statement of affairs with form 4.19 (9 pages) |
31 July 2015 | Statement of affairs with form 4.19 (9 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Resolutions
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 October 2013 | Registered office address changed from No 1 Dorset Street Southampton SO15 2DP England on 21 October 2013 (2 pages) |
21 October 2013 | Appointment of Diane Louise Singer as a director (3 pages) |
21 October 2013 | Appointment of Diane Louise Singer as a director (3 pages) |
21 October 2013 | Appointment of Peter Anthony Singer as a director (3 pages) |
21 October 2013 | Appointment of Peter Anthony Singer as a director (3 pages) |
21 October 2013 | Registered office address changed from No 1 Dorset Street Southampton SO15 2DP England on 21 October 2013 (2 pages) |
17 September 2013 | Termination of appointment of Valerie Sears as a secretary (1 page) |
17 September 2013 | Termination of appointment of Christopher Sears as a director (3 pages) |
17 September 2013 | Termination of appointment of Valerie Sears as a secretary (1 page) |
17 September 2013 | Termination of appointment of Christopher Sears as a director (3 pages) |
25 April 2013 | Satisfaction of charge 1 in full (3 pages) |
25 April 2013 | Satisfaction of charge 1 in full (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
3 November 2007 | Return made up to 01/10/07; no change of members (6 pages) |
10 January 2007 | Return made up to 01/10/06; full list of members (6 pages) |
10 January 2007 | Return made up to 01/10/06; full list of members (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
21 November 2006 | £ ic 5000/3750 05/05/06 £ sr 1250@1=1250 (1 page) |
21 November 2006 | £ ic 5000/3750 05/05/06 £ sr 1250@1=1250 (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 01/10/05; full list of members
|
15 November 2005 | Return made up to 01/10/05; full list of members
|
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 5 st georges yard castle street farnham surrey GU9 7LW (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 5 st georges yard castle street farnham surrey GU9 7LW (1 page) |
27 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
18 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
20 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
13 October 1996 | £ nc 1000/50900 22/09/95 (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | £ nc 1000/50900 22/09/95 (1 page) |
13 October 1996 | Resolutions
|
24 September 1996 | Ad 22/09/95--------- £ si 4900@1 (2 pages) |
24 September 1996 | Ad 22/09/95--------- £ si 4900@1 (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA (1 page) |
11 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA (1 page) |
11 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 January 1996 | Return made up to 01/10/95; full list of members (6 pages) |
30 January 1996 | Return made up to 01/10/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |