Esher
Surrey
KT10 8BL
Secretary Name | Nigel Cooksey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 19 Somerville Road Cobham Surrey KT11 2QT |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | David Arthur Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fishponds Road Tooting London SW17 7LQ |
Secretary Name | Miss Lucie Emma Crough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Journalist |
Correspondence Address | 12 Fishponds Road Tooting London SW17 7LQ |
Director Name | Mr Harold William Fuller |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1994(10 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2000) |
Role | Computer Marketer |
Country of Residence | England |
Correspondence Address | Woodend Byfleet Road Cobham Surrey KT11 1DY |
Secretary Name | Kevin John Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(10 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2000) |
Role | Solicitor |
Correspondence Address | Woodend Silvermere Byfleet Road Cobham Surrey KT11 1DY |
Director Name | Mr Simon Anthony Peel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Avenue Claygate Esher Surrey KT10 0RX |
Secretary Name | Joanne Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 2 Tower Gardens Claygate Surrey KT10 0HB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Registered Address | Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Lucien Osborne Bartram on 31 December 2009 (3 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NX (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (6 pages) |
19 September 2003 | Memorandum and Articles of Association (6 pages) |
19 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
18 September 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
18 September 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Auditor's resignation (1 page) |
16 September 2003 | Auditor's resignation (1 page) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
28 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Return made up to 29/06/99; full list of members (6 pages) |
24 July 2000 | Return made up to 29/06/98; full list of members (6 pages) |
24 July 2000 | Return made up to 29/06/98; full list of members (6 pages) |
24 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 29/06/99; full list of members (6 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Return made up to 29/06/97; no change of members (4 pages) |
10 March 1998 | Return made up to 29/06/97; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
1 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 September 1996 | Return made up to 29/06/96; full list of members (6 pages) |
13 September 1996 | Return made up to 29/06/96; full list of members
|
18 September 1995 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 October 1994 | Return made up to 29/06/94; full list of members (5 pages) |
12 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1994 | Director resigned;new director appointed (2 pages) |
9 July 1993 | Director resigned;new director appointed (2 pages) |
9 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1993 | Incorporation (20 pages) |
29 June 1993 | Incorporation (20 pages) |