Frimley
Camberley
Surrey
GU16 5BW
Secretary Name | Mr Ryan Maurice Mathews |
---|---|
Status | Closed |
Appointed | 31 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Louis Frederick Winterbourne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 76 Albany Road Hersham Surrey KT12 5QQ |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
100 at £1 | Badger Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
18 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
15 December 2004 | Company name changed townends (greenford) LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed townends (greenford) LIMITED\certificate issued on 15/12/04 (2 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Return made up to 14/01/04; full list of members (7 pages) |
2 August 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 14/01/03; full list of members
|
9 June 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
30 April 2002 | Return made up to 14/01/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 May 2001 | Return made up to 14/01/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Return made up to 14/01/00; full list of members (7 pages) |
16 May 2000 | Return made up to 14/01/00; full list of members (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
19 April 1999 | Return made up to 14/01/99; full list of members
|
19 April 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | New secretary appointed;new director appointed (3 pages) |
23 January 1998 | New secretary appointed;new director appointed (3 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
14 January 1998 | Incorporation (20 pages) |