Egham
Surrey
TW20 9PY
Secretary Name | Mrs Teresa Mary Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 August 2010) |
Role | Homemaker |
Correspondence Address | 2 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Murphy & Co Accountant Abbey House Wellington Way, Brooklands Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Ian David Mansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,937 |
Current Liabilities | £4,937 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Voluntary strike-off action has been suspended (1 page) |
8 September 2011 | Voluntary strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Termination of appointment of Teresa Mansell as a secretary (1 page) |
2 August 2011 | Termination of appointment of Teresa Mansell as a secretary (1 page) |
2 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Ian David Mansell on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from murphy withey & co abbey house wellington way weybridge surrey KT13 0TT (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from murphy withey & co abbey house wellington way weybridge surrey KT13 0TT (1 page) |
11 March 2008 | Secretary's change of particulars / teresa mansell / 09/03/2008 (2 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Secretary's Change of Particulars / teresa mansell / 09/03/2008 / HouseName/Number was: , now: 2; Street was: 2 berkeley close, now: furzedown close; Area was: moor lane, now: ; Post Town was: staines, now: egham; Region was: middlesex, now: surrey; Post Code was: TW19 6ED, now: TW20 9PY; Country was: , now: uk; Occupation was: , now: homemaker (2 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 132 headley drive ilford essex IG2 6QL (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 132 headley drive ilford essex IG2 6QL (1 page) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members
|
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
25 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
18 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 August 1998 (11 pages) |
8 November 1999 | Full accounts made up to 31 August 1998 (11 pages) |
31 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 09/03/98; full list of members
|
7 May 1997 | Registered office changed on 07/05/97 from: 2 berkeley close moor lane staines middlesex TW19 6ED (1 page) |
7 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 2 berkeley close moor lane staines middlesex TW19 6ED (1 page) |
28 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |
8 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
8 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |