East Horsley
Surrey
KT24 5RG
Secretary Name | Mr Gerlacus Moes |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 14 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 July 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Thatch Green Dene East Horsley Surrey KT24 5RG |
Director Name | Mr Robert Charles Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ormond Crescent Hampton Middlesex TW12 2TH |
Secretary Name | Nola Rae Kelly |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | Mrs Margaretha Maria Moes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 2010) |
Role | Relocation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts Thatch Green Dene, East Horsley Leatherhead Surrey KT24 5RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spectrum House / 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
1 at £1 | Margaretha Maria Moes 50.00% Ordinary |
---|---|
1 at £1 | Mr Gerlacus Moes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,098 |
Cash | £5,224 |
Current Liabilities | £3,185 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 October 2018 | Director's details changed for Mr Gerlacus Moes on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mrs Margaretha Maria Moes as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Gerlacus Moes as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Secretary's details changed for Mr Gerlacus Moes on 30 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been suspended (1 page) |
7 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Register inspection address has been changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ United Kingdom (1 page) |
3 May 2011 | Register inspection address has been changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ United Kingdom (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 October 2010 | Registered office address changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Margaretha Moes as a director (1 page) |
14 October 2010 | Termination of appointment of Margaretha Moes as a director (1 page) |
14 October 2010 | Registered office address changed from Highway Farm Horsley Road Cobham Surrey KT11 3JZ on 14 October 2010 (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Gerlacus Moes on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Margaretha Maria Moes on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Gerlacus Moes on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Margaretha Maria Moes on 30 March 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
9 May 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
9 May 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
14 April 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
14 April 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members
|
10 May 2006 | Return made up to 30/03/06; full list of members
|
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
6 July 2005 | Memorandum and Articles of Association (16 pages) |
6 July 2005 | Memorandum and Articles of Association (16 pages) |
30 June 2005 | Company name changed lifestylesupport LIMITED\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed lifestylesupport LIMITED\certificate issued on 30/06/05 (2 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 May 2004 | Return made up to 30/03/04; full list of members
|
27 May 2004 | Return made up to 30/03/04; full list of members
|
8 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 30/03/02; full list of members
|
18 March 2003 | Return made up to 30/03/02; full list of members
|
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: woodlands pointers road hatchford cobham surrey KT11 1PQ (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: woodlands pointers road hatchford cobham surrey KT11 1PQ (1 page) |
18 February 2003 | Company name changed town & county relocation LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed town & county relocation LIMITED\certificate issued on 17/02/03 (2 pages) |
17 July 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
17 July 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 28 ormond crescent hampton middlesex TW12 2TH (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 28 ormond crescent hampton middlesex TW12 2TH (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
9 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
18 April 2000 | Return made up to 30/03/00; full list of members (4 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (4 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
14 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
14 April 1999 | Full accounts made up to 31 January 1999 (3 pages) |
14 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
14 April 1999 | Full accounts made up to 31 January 1999 (3 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (3 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (3 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (3 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (3 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (3 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (3 pages) |
21 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |