Godalming
Surrey
GU8 4AA
Director Name | Robert Kingsley Munzberg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 April 2009(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | 1a Plane Tree Lane Norwood 5067 South Australia |
Director Name | Mr John Leslie Hutchby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1903 |
Appointment Duration | 106 years, 3 months (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 157 Lichfield Lane Berry Hill Mansfield Nottingham NG18 4RP |
Secretary Name | Mr Ian John Hutchby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1903 |
Appointment Duration | 101 years, 4 months (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | 2 Verona Court Mansfield Nottinghamshire NG18 4HN |
Secretary Name | Maureen Hutchby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 157 Lichfield Lane Mansfield Nottinghamshire NG18 4RP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1903 |
Appointment Duration | 90 years (resigned 18 February 1993) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | W D Scott (Europe) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,552 |
Cash | £1 |
Current Liabilities | £10,903 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from One London Wall London Greater London Ec27 Sab on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from One London Wall London Greater London Ec27 Sab on 17 March 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Return made up to 18/02/09; full list of members (12 pages) |
10 July 2009 | Return made up to 18/02/09; full list of members (12 pages) |
26 May 2009 | Director appointed david hearn (2 pages) |
26 May 2009 | Director appointed david hearn (2 pages) |
21 May 2009 | Appointment Terminated Secretary maureen hutchby (1 page) |
21 May 2009 | Appointment terminated director john hutchby (1 page) |
21 May 2009 | Director appointed robert kingsley munzberg (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from rees house nursery street mansfield nottinghamshire NG18 2AG (1 page) |
21 May 2009 | Director appointed robert kingsley munzberg (2 pages) |
21 May 2009 | Appointment Terminated Director john hutchby (1 page) |
21 May 2009 | Appointment terminated secretary maureen hutchby (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from rees house nursery street mansfield nottinghamshire NG18 2AG (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 18/02/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 December 2007 | Secretary's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 December 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 18/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 18/02/06; full list of members (3 pages) |
15 March 2007 | Return made up to 18/02/06; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members
|
25 February 2005 | New secretary appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
25 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
18 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 June 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
13 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
16 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 18/02/98; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
12 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
12 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 18/02/97; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
6 June 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
1 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 46 high pavement nottingham NG1 1HW (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 46 high pavement nottingham NG1 1HW (1 page) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 May 1995 | Return made up to 18/02/95; no change of members (3 pages) |
16 May 1995 | Return made up to 18/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 February 1993 | Incorporation (20 pages) |