Thames Ditton
Surrey
KT7 0QY
Director Name | Ms Suzanne Kylie Abigail Jones |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shirley Avenue Old Coulsdon Surrey CR5 1QU |
Secretary Name | Mr Paul David Farrell |
---|---|
Status | Closed |
Appointed | 07 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | 9 Taunton Avenue Caterham Surrey CR3 5EB |
Director Name | Mr Leighton Rhys Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Gate High Street Nutfield Surrey RH1 4HT |
Secretary Name | Mr Christopher Ashley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vernon Walk Tadworth Surrey KT20 5QP |
Secretary Name | Ms Suzanne Kylie Abigail Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shirley Avenue Old Coulsdon Surrey CR5 1QU |
Secretary Name | Mr Leighton Rhys Jones |
---|---|
Status | Resigned |
Appointed | 27 August 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 20 Shirley Avenue Old Coulsdon Surrey CR5 1QU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 20 Shirley Avenue Old Coulsdon Surrey CR5 1QU |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | B.l. Jones 33.33% Ordinary |
---|---|
33 at £1 | C.a. Jones 33.33% Ordinary |
33 at £1 | Mr L.r. Jones 33.33% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 April 2014 | Termination of appointment of Leighton Jones as a secretary (1 page) |
7 April 2014 | Appointment of Mr Paul David Farrell as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Paul David Farrell as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Leighton Jones as a secretary (1 page) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 August 2010 | Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages) |
27 August 2010 | Termination of appointment of Leighton Jones as a director (1 page) |
27 August 2010 | Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages) |
27 August 2010 | Termination of appointment of Suzanne Jones as a secretary (1 page) |
27 August 2010 | Appointment of Mr Leighton Rhys Jones as a secretary (1 page) |
27 August 2010 | Appointment of Mr Leighton Rhys Jones as a secretary (1 page) |
27 August 2010 | Termination of appointment of Suzanne Jones as a secretary (1 page) |
27 August 2010 | Termination of appointment of Leighton Jones as a director (1 page) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
19 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members
|
31 March 2005 | Return made up to 04/02/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members
|
4 March 2003 | Return made up to 04/02/03; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
5 March 1998 | Ad 28/02/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 March 1998 | Ad 28/02/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 February 1998 | Incorporation (12 pages) |
4 February 1998 | Incorporation (12 pages) |