Esher
Surrey
KT10 9DL
Secretary Name | Agneta Axelson-Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Simmons Gate Esher Surrey KT10 9DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
49.5k at £1 | Bo Axel Axelson-johnson 99.00% Ordinary |
---|---|
500 at £1 | Agneta Axelson-johnson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,502 |
Cash | £396,574 |
Current Liabilities | £163,072 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 6 November 2013 (8 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 6 November 2013 (8 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 6 November 2013 (8 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 6 November 2013 (8 pages) |
20 November 2012 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 20 November 2012 (2 pages) |
16 November 2012 | Declaration of solvency (3 pages) |
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2012 | Resolutions
|
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2012 | Resolutions
|
16 November 2012 | Declaration of solvency (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Bo-Axel Axelson Johnson on 5 October 2009 (2 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
13 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 262A fulham road london SW10 9EL (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 262A fulham road london SW10 9EL (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o laurence g chandler & co 35A victoria road surbiton surrey KT6 4JT (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o laurence g chandler & co 35A victoria road surbiton surrey KT6 4JT (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Nc inc already adjusted 11/10/00 (1 page) |
20 October 2000 | Ad 11/10/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 October 2000 | Nc inc already adjusted 11/10/00 (1 page) |
20 October 2000 | Ad 11/10/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members
|
11 October 2000 | Return made up to 01/10/00; full list of members
|
28 July 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
26 July 1999 | Ad 14/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1999 | Ad 14/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
1 October 1998 | Incorporation (20 pages) |
1 October 1998 | Incorporation (20 pages) |