Worplesdon
Surrey
GU22 0QT
Secretary Name | Mr Jonathan Michael Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2004(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes The Street, Compton Guildford Surrey GU3 1EG |
Secretary Name | Katherine Ann Marten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Astra Vicarage Lane Send Surrey GU23 7JN |
Secretary Name | Mr Martin William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Ridge House Bittles Green Motcombe Shaftesbury Dorset SP7 9NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Andrew Michael Marten on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrew Michael Marten on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Director's change of particulars / andrew marten / 31/10/2008 (1 page) |
6 January 2009 | Director's Change of Particulars / andrew marten / 31/10/2008 / HouseName/Number was: , now: todsbrook; Street was: polsted lodge, now: blackhorse road; Area was: polsted lane, now: ; Post Town was: compton, now: woking; Post Code was: GU3 1HS, now: GU22 0QT; Country was: , now: united kingdom (1 page) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: c/o smith stewart LTD 32 high street beckenham kent BR3 1AY (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: c/o smith stewart LTD 32 high street beckenham kent BR3 1AY (1 page) |
24 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 05/01/06; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 05/01/03; full list of members
|
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Return made up to 05/01/00; full list of members (6 pages) |
15 May 2000 | Return made up to 05/01/00; full list of members (6 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 March 1997 | Return made up to 05/01/97; full list of members
|
27 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
25 September 1996 | Accounting reference date notified as 31/12 (1 page) |
25 September 1996 | Accounting reference date notified as 31/12 (1 page) |
12 May 1996 | Ad 24/04/96--------- £ si [email protected]=508 £ ic 24904/25412 (2 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Ad 24/04/96--------- £ si [email protected]=508 £ ic 24904/25412 (2 pages) |
1 May 1996 | Ad 17/01/96--------- £ si 24900@1 (2 pages) |
1 May 1996 | Particulars of contract relating to shares (3 pages) |
1 May 1996 | Ad 17/01/96--------- £ si 24900@1 (2 pages) |
1 May 1996 | Particulars of contract relating to shares (3 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 1000/50000 17/01/96 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 17/01/96--------- £ si 24900@1=24900 £ ic 4/24904 (2 pages) |
26 March 1996 | £ nc 1000/50000 17/01/96 (1 page) |
26 March 1996 | Ad 17/01/96--------- £ si 24900@1=24900 £ ic 4/24904 (2 pages) |
15 March 1996 | Particulars of contract relating to shares (3 pages) |
15 March 1996 | Ad 17/01/96--------- £ si 2@1 (2 pages) |
15 March 1996 | Particulars of contract relating to shares (3 pages) |
15 March 1996 | Ad 17/01/96--------- £ si 2@1 (2 pages) |
28 February 1996 | Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 1996 | Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Incorporation (14 pages) |
5 January 1996 | Incorporation (14 pages) |