Epsom
Surrey
KT17 3BX
Secretary Name | Janet Beryl Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 12 July 2011) |
Role | Secretary |
Correspondence Address | 124 Reigate Road Epsom Surrey KT17 3BX |
Secretary Name | Sally Belinda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 20 Childebert Road Upper Tooting London SW17 8EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,999 |
Cash | £10,101 |
Current Liabilities | £11,821 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Application to strike the company off the register (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Edwin James Webb on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Edwin James Webb on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for Edwin James Webb on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 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) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 18/03/04; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 18/03/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 15 the green richmond surrey TW9 1PX (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 15 the green richmond surrey TW9 1PX (1 page) |
8 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Secretary's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Secretary's particulars changed (1 page) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 June 1998 | Return made up to 10/03/98; full list of members (6 pages) |
4 June 1998 | Return made up to 10/03/98; full list of members (6 pages) |
18 April 1997 | Director resigned (2 pages) |
18 April 1997 | Director resigned (2 pages) |
18 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Return made up to 18/03/96; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 November 1995 | Memorandum and Articles of Association (18 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 335 city road london EC1V 1LJ (1 page) |
13 November 1995 | Company name changed R. G. flooring (balham) LIMITED\certificate issued on 14/11/95 (4 pages) |
13 November 1995 | Company name changed R. G. flooring (balham) LIMITED\certificate issued on 14/11/95 (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 335 city road london EC1V 1LJ (1 page) |
5 May 1995 | Ad 11/04/94--------- £ si 100@1 (2 pages) |
5 May 1995 | Ad 11/04/94--------- £ si 100@1 (2 pages) |
5 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |