Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Gideon Andrew Leigh Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Sonya Jane Gulliver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ssabs 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
10 at £1 | Whitburn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
23 October 2013 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
23 October 2013 | Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
23 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
3 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Sonya Gulliver as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 July 2010 | Termination of appointment of Gideon Wood as a director (1 page) |
2 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
2 July 2010 | Appointment of Mrs Sonya Jane Gulliver as a director (2 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
2 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
2 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page) |
1 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 30/05/06; full list of members (3 pages) |
4 July 2005 | Return made up to 30/05/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 March 2004 | Return made up to 30/05/03; full list of members; amend (7 pages) |
15 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Resolutions
|
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 May 2002 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
8 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 May 2001 | Resolutions
|
13 June 2000 | Return made up to 30/05/00; full list of members
|
20 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 November 1999 | New director appointed (3 pages) |
4 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 April 1999 | Resolutions
|
4 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 September 1997 | Resolutions
|
12 June 1997 | Return made up to 30/05/97; full list of members
|
6 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (16 pages) |