Woking
Surrey
GU21 7SA
Director Name | John Ahmet Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1996) |
Role | Managing Director |
Correspondence Address | 36 Martin Way St Johns Woking Surrey GU21 1RX |
Secretary Name | Mrs Gulbin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Martin Way Woking Surrey GU21 7RX |
Secretary Name | Maxine Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 68 Hallington Close Goldsworth Park Woking Surrey GU21 3BW |
Secretary Name | Mr John Ahmet Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Director Name | Mr John Ahmet Brown |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2016) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Sysquest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 1995) |
Correspondence Address | 1 Westminster Court Hipley Street Woking Surrey GU22 9LG |
Telephone | 01483 730283 |
---|---|
Telephone region | Guildford |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100 at £1 | Mrs Gulbin Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,615 |
Cash | £73,332 |
Current Liabilities | £37,294 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
17 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 March 2016 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 March 2016 (2 pages) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Termination of appointment of John Ahmet Brown as a secretary on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Ahmet Brown as a secretary on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Ahmet Brown as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Ahmet Brown as a director on 23 February 2016 (1 page) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 January 2016 | Secretary's details changed for Mr John Ahmet Brown on 1 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Mr John Ahmet Brown on 1 January 2016 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 July 2014 | Secretary's details changed for Mr John Ahmet Brown on 18 June 2014 (1 page) |
27 July 2014 | Secretary's details changed for Mr John Ahmet Brown on 18 June 2014 (1 page) |
25 June 2014 | Director's details changed for Mr John Ahmet Brown on 19 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr John Ahmet Brown on 19 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Gulbin Brown on 19 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from C/O Gulbin Brown 36 Martin Way St. Johns Woking Surrey GU21 7RX on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mrs Gulbin Brown on 19 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr John Ahmet Brown as a director (2 pages) |
24 June 2014 | Registered office address changed from C/O Gulbin Brown 36 Martin Way St. Johns Woking Surrey GU21 7RX on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mr John Ahmet Brown as a director (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Secretary's details changed for Mr. John Ahmet Brown on 30 November 2013 (1 page) |
21 January 2014 | Secretary's details changed for Mr. John Ahmet Brown on 30 November 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Secretary's details changed for John Ahmet Brown on 18 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for John Ahmet Brown on 18 January 2013 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Secretary's details changed for John Ahmet Brown on 1 January 2012 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 26 March 2010 (1 page) |
24 February 2010 | Director's details changed for Mrs Gulbin Brown on 13 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mrs Gulbin Brown on 13 January 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Return made up to 14/01/06; full list of members
|
27 April 2006 | Return made up to 14/01/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
1 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members
|
22 January 2002 | Return made up to 14/01/02; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: 36 martin way st johns woking surrey GU21 1RX (1 page) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 36 martin way st johns woking surrey GU21 1RX (1 page) |
21 January 2001 | Return made up to 14/01/01; full list of members
|
21 January 2001 | Return made up to 14/01/01; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Return made up to 14/01/99; full list of members
|
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Return made up to 14/01/99; full list of members
|
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 1 westminster court hipley street old woking surrey GU22 9LG (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 1 westminster court hipley street old woking surrey GU22 9LG (1 page) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 February 1997 | Return made up to 14/01/97; full list of members
|
3 February 1997 | Return made up to 14/01/97; full list of members
|
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
4 February 1996 | Auditor's resignation (1 page) |
4 February 1996 | Auditor's resignation (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Return made up to 14/01/95; no change of members
|
8 March 1995 | Return made up to 14/01/95; no change of members
|
7 January 1993 | Company name changed\certificate issued on 07/01/93 (2 pages) |
7 January 1993 | Company name changed\certificate issued on 07/01/93 (2 pages) |
14 January 1992 | Incorporation (20 pages) |
14 January 1992 | Incorporation (20 pages) |