Surbiton
Surrey
KT5 8DP
Secretary Name | Justin Luke Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Rangeways Road Kingswinford West Midlands DY6 8NT |
Director Name | Ms Denise Elaine Richardson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 April 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Registered Address | 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Daryl Parker 50.00% Ordinary |
---|---|
500 at £1 | Denise Elaine Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,690 |
Net Worth | -£90,059 |
Cash | £2 |
Current Liabilities | £89,706 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Company name changed 37 old london road LTD\certificate issued on 08/05/12
|
8 May 2012 | Resolutions
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6nd England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6ND England on 16 January 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 February 2010 | Director's details changed for Daryl Parker on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Daryl Parker on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 February 2010 | Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 20 February 2010 (1 page) |
20 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 February 2010 | Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 20 February 2010 (1 page) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Company name changed under the moon LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Resolutions
|
25 January 2010 | Change of name notice (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 31 old london road kingston upon thames surrey KT2 6ND (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 31 old london road kingston upon thames surrey KT2 6ND (1 page) |
8 January 2009 | Appointment terminated director denise richardson (1 page) |
8 January 2009 | Appointment Terminated Director denise richardson (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2006 | Amended accounts made up to 31 December 2003 (8 pages) |
12 January 2006 | Amended accounts made up to 31 December 2003 (8 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Ad 01/12/03--------- £ si 999@1 (2 pages) |
15 December 2003 | Ad 01/12/03--------- £ si 999@1 (2 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 1 parc house cowleaze road kingston upon thames surrey KT2 6DZ (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 1 parc house cowleaze road kingston upon thames surrey KT2 6DZ (1 page) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page) |
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 1999 (1 page) |
14 May 2001 | Accounts for a small company made up to 31 December 1999 (1 page) |
21 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 28 the causeway teddington middlesex TW11 0HE (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 28 the causeway teddington middlesex TW11 0HE (1 page) |
24 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 129 sunningdale avenue biggin hill westerham kent TN16 3TG (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 129 sunningdale avenue biggin hill westerham kent TN16 3TG (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 101A chichester house school green road, freshwater isle of wight PO40 9AZ (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 101A chichester house school green road, freshwater isle of wight PO40 9AZ (1 page) |
1 December 1997 | Incorporation (10 pages) |