Ashtead
Surrey
KT21 2NH
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Jonathan James Paxton Greensted |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 January 2011) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Director Name | Mr Jonathan James Paxton Greensted |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1999) |
Role | Software Engineer |
Correspondence Address | 122 Ellerton Road Surbiton Surrey KT6 7TZ |
Director Name | Dr George John Barry Vaudin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1999) |
Role | Software Engineer |
Correspondence Address | 75 Coniston Road Coventry West Midlands CV5 6GU |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 1995(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Stuart John Hayton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 1997) |
Role | Technical Management |
Correspondence Address | 16 Cornbrook Grove Cowplain Waterlooville Hampshire PO7 8RD |
Director Name | Alan Hackney |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1997) |
Role | Company General Manager |
Correspondence Address | 1 Hunters Close Tring Hertfordshire HP23 5PG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
14 October 2008 | Company name changed sentient LIMITED\certificate issued on 15/10/08 (2 pages) |
14 October 2008 | Company name changed sentient LIMITED\certificate issued on 15/10/08 (2 pages) |
1 July 2008 | Company name changed skido LIMITED\certificate issued on 02/07/08 (2 pages) |
1 July 2008 | Company name changed skido LIMITED\certificate issued on 02/07/08 (2 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 January 2005 | Company name changed greensted research LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed greensted research LIMITED\certificate issued on 27/01/05 (2 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
30 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members
|
19 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
19 December 2002 | Company name changed littlebird (uk) LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed littlebird (uk) LIMITED\certificate issued on 19/12/02 (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
12 November 1999 | Company name changed nysis LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed nysis LIMITED\certificate issued on 15/11/99 (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 122 ellerton road surbiton surrey KT6 7TZ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 122 ellerton road surbiton surrey KT6 7TZ (1 page) |
13 July 1999 | Return made up to 18/05/99; full list of members
|
13 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
21 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 June 1996 | Ad 30/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 June 1996 | Ad 30/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 February 1996 | Accounting reference date notified as 30/09 (1 page) |
18 February 1996 | Accounting reference date notified as 30/09 (1 page) |
25 October 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
18 May 1995 | Incorporation (14 pages) |