Epsom
Surrey
KT18 7EQ
Director Name | David John Hoare |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Raglan Road Knaphill Woking Surrey GU21 2AR |
Secretary Name | Christopher John Bevis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Quayside Walk Kingston Upon Thames Surrey KT1 1HY |
Director Name | Richard Anthony Hughes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 1998) |
Role | Royalty Accountant |
Correspondence Address | 36 Albany Road Old Windsor Berkshire SL4 2QA |
Secretary Name | Simon Slater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | The Capps Pound Lane, Shipley Horsham West Sussex RH13 8QB |
Secretary Name | Mrs Lisa Nathalie Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 98 Meadowview Road West Ewell Surrey KT19 9UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Apex House 6 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
4 at £1 | Christopher John Bevis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 July 2009 | Appointment Terminated Secretary lisa ferguson (1 page) |
15 July 2009 | Appointment terminated secretary lisa ferguson (1 page) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
12 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 03/06/01; full list of members
|
3 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
1 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 November 1999 | Company name changed A.B.C. business management limit ed\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed A.B.C. business management limit ed\certificate issued on 26/11/99 (2 pages) |
23 July 1999 | Return made up to 03/06/99; no change of members
|
23 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
3 June 1997 | Incorporation (11 pages) |
3 June 1997 | Incorporation (11 pages) |