Tadworth
Surrey
KT20 5EU
Secretary Name | Mr Michael Thomas Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Robins Wyatts Green Brentwood Essex CM15 0QQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sterling House Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £3,826 |
Current Liabilities | £3,342 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mark Anthony on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Anthony on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Anthony on 1 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / mark anthony / 01/09/2008 (1 page) |
17 March 2009 | Director's Change of Particulars / mark anthony / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 14 church paddock court, now: ashurst drive; Post Town was: wallington, now: tadworth; Post Code was: SM6 7AW, now: KT20 5EU (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
5 August 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
13 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
13 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page) |
31 May 2005 | Return made up to 29/01/05; full list of members (6 pages) |
31 May 2005 | Return made up to 29/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members
|
9 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
8 April 1999 | Return made up to 03/02/99; full list of members
|
7 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
7 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (17 pages) |