Surbiton
Surrey
KT5 8RA
Director Name | Susan Mary Mallin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 December 2014) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Berrylands Road Surbiton Surrey KT5 8RA |
Secretary Name | Susan Mary Mallin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 09 December 2014) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Berrylands Road Surbiton Surrey KT5 8RA |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Mrs Patricia Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 River Way Twickenham Middlesex TW2 5JP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50 at £1 | John Mallin 33.33% Ordinary |
---|---|
50 at £1 | Susan Mallin 33.33% Ordinary |
50 at £1 | Susan Mallin 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £223,353 |
Gross Profit | £28,373 |
Net Worth | £215,369 |
Cash | £151,636 |
Current Liabilities | £23,191 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 February 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 28 January 2014 (2 pages) |
28 January 2014 | Register inspection address has been changed (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Resolutions
|
17 December 2013 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Susan Mary Mallin on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Susan Mary Mallin on 1 October 2009 (1 page) |
14 July 2010 | Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
7 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
14 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
24 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
22 April 2002 | Total exemption full accounts made up to 30 August 2001 (9 pages) |
7 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 July 2001 | Partial exemption accounts made up to 31 August 2000 (9 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
13 February 1998 | Ad 02/02/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
16 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
19 July 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
17 July 1995 | Secretary resigned;new director appointed (2 pages) |
17 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 July 1995 | Ad 04/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | Incorporation (18 pages) |