Laleham Reach
Chertsey
Surrey
KT16 8RP
Director Name | Sarah Jane Ronald |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(1 day after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 April 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Burway House Laleham Reach Chertsey Surrey KT16 8RP |
Secretary Name | Sarah Jane Ronald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(1 day after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 April 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Burway House Laleham Reach Chertsey Surrey KT16 8RP |
Director Name | Gregory Alexander Ramon Emerson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 2001) |
Role | Financial Services |
Correspondence Address | The Garden Flat 3 Narcissus Road London NW6 1TJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(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 | 10 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
60 at £1 | Peter Mark Ronald 60.00% Ordinary |
---|---|
40 at £1 | Sarah Jane Ronald 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,465 |
Cash | £49 |
Current Liabilities | £53,400 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (7 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (7 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (7 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Statement of affairs with form 4.19 (5 pages) |
2 March 2012 | Statement of affairs with form 4.19 (5 pages) |
21 February 2012 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ Uk on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ Uk on 21 February 2012 (1 page) |
6 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Mark Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sarah Jane Ronald on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
28 August 2009 | Return made up to 07/02/09; full list of members (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
28 August 2009 | Return made up to 07/02/09; full list of members (4 pages) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
5 June 2008 | Director and Secretary's Change of Particulars / sarah ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page) |
5 June 2008 | Director and secretary's change of particulars / sarah ronald / 16/05/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / peter ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page) |
5 June 2008 | Director's change of particulars / peter ronald / 16/05/2008 (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
19 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 28 February 2006 (14 pages) |
29 August 2006 | Full accounts made up to 28 February 2006 (14 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 28 February 2005 (12 pages) |
1 September 2005 | Full accounts made up to 28 February 2005 (12 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members
|
31 August 2004 | Full accounts made up to 29 February 2004 (13 pages) |
31 August 2004 | Full accounts made up to 29 February 2004 (13 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
8 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
8 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
25 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
19 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 60 amberwood rise new malden surrey KT3 5JG (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 60 amberwood rise new malden surrey KT3 5JG (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 10/02/99; full list of members
|
23 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
17 September 1997 | Company name changed\certificate issued on 17/09/97 (2 pages) |
17 September 1997 | Company name changed\certificate issued on 17/09/97 (2 pages) |
10 March 1997 | Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 1997 | Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (14 pages) |