Epsom
Surrey
KT17 4LF
Secretary Name | Ruth Faraz Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 November 2011) |
Role | Administrator |
Correspondence Address | 13 The Greenway Epsom Surrey KT18 7HX |
Director Name | Ian William Hawkes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 North Street Nailsea Bristol Avon BS48 4BS |
Secretary Name | Ian William Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 North Street Nailsea Bristol Avon BS48 4BS |
Director Name | David James Wicks |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1999) |
Role | Training Consultant |
Correspondence Address | The Creoch 28 Tower Road Poole Dorset BH13 6HZ |
Secretary Name | Mrs Susan Margaret Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2002) |
Role | Secretary |
Correspondence Address | 1 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Ruth Faraz Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2004) |
Role | Administrator |
Correspondence Address | 13 The Greenway Epsom Surrey KT18 7HX |
Secretary Name | Lisa Jane Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 3 Hersham Road Walton On Thames Surrey KT12 1LH |
Secretary Name | Mr Leslie John Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 313 Bluewater House Smugglers Way London SW18 1ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 East Street Epsom Surrey KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Company name changed solicitors financial services LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed solicitors financial services LIMITED\certificate issued on 17/03/10
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
1 February 2008 | Company name changed fundsifta LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed fundsifta LIMITED\certificate issued on 01/02/08 (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 March 2004 | Company name changed fincenta LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed fincenta LIMITED\certificate issued on 02/03/04 (2 pages) |
1 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 June 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
2 October 2001 | Company name changed the multi-disciplinary practice LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed the multi-disciplinary practice LIMITED\certificate issued on 02/10/01 (2 pages) |
13 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 July 1999 | Company name changed sifa professional training limit ed\certificate issued on 19/07/99 (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Company name changed sifa professional training limit ed\certificate issued on 19/07/99 (3 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
11 February 1999 | Accounts made up to 31 December 1998 (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
25 January 1998 | Accounts made up to 31 December 1997 (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
4 February 1997 | Accounts made up to 31 December 1996 (6 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Accounts made up to 31 December 1995 (6 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
28 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
15 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 October 1995 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | New director appointed (2 pages) |