Knaphill
Woking
Surrey
GU21 2BL
Secretary Name | Sage Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2006(9 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2011) |
Correspondence Address | 8 High Street West Molesey Surrey KT8 2NA |
Director Name | Karen Josephine Telling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 20 Chaucer Road Crowthorne Berkshire RG45 7QN |
Director Name | Nicholas Telling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 20 Chaucer Road Crowthorne Berkshire RG45 7QN |
Secretary Name | Karen Josephine Telling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 20 Chaucer Road Crowthorne Berkshire RG45 7QN |
Director Name | David Brian Joiner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2005) |
Role | Electroplater |
Correspondence Address | Chenin Hurston Lane, Storrington Pulborough West Sussex RH20 4HH |
Secretary Name | Mr Derek Martin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Links 52 Molesey Close Walton On Thames Surrey KT12 4PX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Esher Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2006) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT |
Registered Address | C/O G & Co 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,331 |
Current Liabilities | £22,331 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 6 beck indust est blackwater way ash road aldershot hampshire GU12 4DJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 6 beck indust est blackwater way ash road aldershot hampshire GU12 4DJ (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 July 2008 | Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page) |
3 July 2008 | Secretary's Change of Particulars / sage secretaries LTD / 06/05/2008 / HouseName/Number was: , now: 8; Street was: 48A queens road, now: high street; Post Town was: hersham, now: west molesey; Post Code was: KT12 5LP, now: KT8 2NA; Country was: , now: united kingdom (1 page) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 August 2007 | Return made up to 19/06/07; no change of members
|
7 August 2007 | Return made up to 19/06/07; no change of members (6 pages) |
6 January 2007 | Secretary's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
23 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
24 August 2005 | Return made up to 19/06/05; full list of members; amend (6 pages) |
24 August 2005 | Return made up to 19/06/05; full list of members; amend (6 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members
|
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 52 molesey close kersham surrey KT12 4PX (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 52 molesey close kersham surrey KT12 4PX (1 page) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
4 September 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
28 July 2003 | Return made up to 19/06/03; full list of members
|
28 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 20 chaucer road crowthorne berkshire RG45 7QN (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 20 chaucer road crowthorne berkshire RG45 7QN (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | Director resigned (1 page) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New secretary appointed;new director appointed (4 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New secretary appointed;new director appointed (4 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
28 August 1997 | Company name changed median trading LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
28 August 1997 | Company name changed median trading LIMITED\certificate issued on 29/08/97 (2 pages) |
19 June 1997 | Incorporation (17 pages) |