West Byfleet
Surrey
KT14 6PU
Director Name | Susan Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gorselands Close West Byfleet Surrey KT14 6PU |
Secretary Name | Susan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J.d. Lee 50.00% Ordinary |
---|---|
1 at £1 | Susan Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,027 |
Cash | £19,446 |
Current Liabilities | £2,714 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Susan Lee on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Susan Lee on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Desmond Lee on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr John Desmond Lee on 8 May 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
8 May 1997 | Incorporation (19 pages) |