Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Lee James Wallis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1996(same day as company formation) |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynton House 88 Bluehouse Lane Oxted Surrey RH8 0AJ |
Secretary Name | Lee James Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 year after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynton House 88 Bluehouse Lane Oxted Surrey RH8 0AJ |
Secretary Name | Amanda Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hollybush Close Sevenoaks Kent TN13 3XW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 October 2010 | Director's details changed for Lee James Wallis on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Lee James Wallis on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Lee James Wallis on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 July 2009 | Director and Secretary's Change of Particulars / lee wallis / 15/07/2009 / HouseName/Number was: , now: 6; Street was: 3A the holt, now: lynton house 88 bluehouse lane; Area was: station road west, now: ; Post Code was: RH8 9EE, now: RH8 0AJ (1 page) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Director and secretary's change of particulars / lee wallis / 15/07/2009 (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
11 September 2008 | Return made up to 16/07/08; no change of members (7 pages) |
11 September 2008 | Return made up to 16/07/08; no change of members (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
16 August 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 August 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
22 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
22 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
21 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 June 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
19 June 2001 | Company name changed wallis cooper LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed wallis cooper LIMITED\certificate issued on 19/06/01 (2 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members
|
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 16/07/99; full list of members
|
20 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 January 1997 | Ad 17/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 1997 | Ad 17/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
16 July 1996 | Incorporation (17 pages) |