Staines
Middlesex
TW18 4LA
Director Name | Mr Ketan Kamdar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 September 2018) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Priyesh Shavdia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 September 2018) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | Mr Priyesh Shavdia |
---|---|
Status | Closed |
Appointed | 16 December 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Philip Oliver Gould Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Secretary Name | Jonathan James Longton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kilvey Terrace St Thomas Swansea SA1 8BA Wales |
Secretary Name | Mrs Linda Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Secretary Name | Mrs Julie Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clandon Avenue Thorpe Egham Surrey TW20 8LP |
Director Name | Trevor Ellis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2006) |
Role | Sales Manager |
Correspondence Address | Flat 2 43 Silver Street Stansted Essex CM24 8HA |
Director Name | Ms Kimberley Jayne Smith |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | Mrs Linda Elizabeth Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | Mr Richard Alexander Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Website | philipsmith.co.uk |
---|---|
Telephone | 020 86867942 |
Telephone region | London |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
900 at £1 | Kings Mill Practice 90.00% Ordinary |
---|---|
100 at £1 | Kings Mill Practice 10.00% Ordinary A |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2004 | Delivered on: 9 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Registered office address changed from Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Mrs Julie Gilmour on 16 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Mrs Julie Gilmour on 16 December 2011 (2 pages) |
4 January 2012 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
4 January 2012 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
3 January 2012 | Termination of appointment of Richard Smith as a director (1 page) |
3 January 2012 | Appointment of Mr Paul Anthony Taylor as a director (2 pages) |
3 January 2012 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Linda Smith as a director (1 page) |
3 January 2012 | Appointment of Mr Priyesh Shavdia as a secretary (1 page) |
3 January 2012 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
3 January 2012 | Termination of appointment of Philip Smith as a director (1 page) |
3 January 2012 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page) |
3 January 2012 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
3 January 2012 | Appointment of Mr Priyesh Shavdia as a secretary (1 page) |
3 January 2012 | Termination of appointment of Kimberley Smith as a director (1 page) |
3 January 2012 | Termination of appointment of Philip Smith as a director (1 page) |
3 January 2012 | Termination of appointment of Richard Smith as a director (1 page) |
3 January 2012 | Termination of appointment of Julie Gilmour as a secretary (1 page) |
3 January 2012 | Termination of appointment of Julie Gilmour as a secretary (1 page) |
3 January 2012 | Termination of appointment of Linda Smith as a director (1 page) |
3 January 2012 | Appointment of Mr Paul Anthony Taylor as a director (2 pages) |
3 January 2012 | Termination of appointment of Kimberley Smith as a director (1 page) |
3 January 2012 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Appointment of Ms Kimberley Jayne Smith as a director (2 pages) |
24 August 2010 | Appointment of Mr Richard Alexander Smith as a director (2 pages) |
24 August 2010 | Appointment of Mr Richard Alexander Smith as a director (2 pages) |
24 August 2010 | Appointment of Ms Kimberley Jayne Smith as a director (2 pages) |
24 August 2010 | Appointment of Mrs Linda Elizabeth Smith as a director (2 pages) |
24 August 2010 | Appointment of Mrs Linda Elizabeth Smith as a director (2 pages) |
16 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 8 January 2009
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Ad 29/03/06-29/03/06 £ si 2@1=2 £ ic 2/4 (1 page) |
29 March 2006 | Ad 29/03/06-29/03/06 £ si 2@1=2 £ ic 2/4 (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Return made up to 11/01/05; full list of members (2 pages) |
3 February 2005 | Return made up to 11/01/05; full list of members (2 pages) |
1 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
30 December 1998 | Return made up to 11/01/99; no change of members (4 pages) |
30 December 1998 | Return made up to 11/01/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
6 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
18 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
3 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
3 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 December 1994 | Company name changed RM2 (weybridge) LIMITED\certificate issued on 20/12/94 (2 pages) |
19 December 1994 | Company name changed RM2 (weybridge) LIMITED\certificate issued on 20/12/94 (2 pages) |
11 January 1994 | Incorporation (14 pages) |
11 January 1994 | Incorporation (14 pages) |