Church Road
Lingfield
Surrey
RH7 6AH
Secretary Name | Mr Jeffrey Richard Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Cottage Church Road Lingfield Surrey RH7 6AH |
Director Name | Mr Riordan Anthony Maynard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkley Cottage Church Road Lingfield Surrey RH7 6AH |
Director Name | Byron James Rose |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redford House Wiggonholt Parham Estate Pulborough West Sussex RH20 2EP |
Director Name | Alexander John Stuart Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 28 Shelgate Road Battersea London SW11 1BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,190 |
Net Worth | -£304,520 |
Cash | £8,390 |
Current Liabilities | £757,447 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 6 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (5 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (5 pages) |
22 January 2010 | Section 519 (1 page) |
22 January 2010 | Section 519 (1 page) |
14 May 2009 | Statement of affairs with form 4.19 (5 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Statement of affairs with form 4.19 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / riordan maynard / 01/01/2009 (1 page) |
19 March 2009 | Director's Change of Particulars / riordan maynard / 01/01/2009 / HouseName/Number was: , now: berkley cottage; Street was: berkley cottage, now: church road; Area was: church road, now: ; Occupation was: sales consultant, now: company director (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 May 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (17 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2003 (13 pages) |
7 September 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
7 September 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
5 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
17 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
18 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
9 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
28 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
20 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members
|
3 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
26 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
26 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
26 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
24 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
28 November 1996 | Company name changed fonexco LIMITED\certificate issued on 29/11/96 (2 pages) |
28 November 1996 | Company name changed fonexco LIMITED\certificate issued on 29/11/96 (2 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
8 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 19/03/96; no change of members
|
17 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 19/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 July 1993 | Particulars of mortgage/charge (4 pages) |
20 July 1993 | Particulars of mortgage/charge (4 pages) |
19 March 1993 | Incorporation (14 pages) |
19 March 1993 | Incorporation (14 pages) |