Weybridge
Surrey
KT13 0LA
Director Name | John Kevin Overstall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Chestnut Avenue Weybridge Surrey KT13 0LA |
Secretary Name | Anne Daphne Overstall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Chestnut Avenue Weybridge Surrey KT13 0LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anne Daphne Overstall 50.00% Ordinary |
---|---|
1 at £1 | John Kevin Overstall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,830 |
Cash | £13,608 |
Current Liabilities | £4,159 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2009 | Director's details changed for John Kevin Overstall on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Kevin Overstall on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Anne Daphne Overstall on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Anne Daphne Overstall on 1 October 2009 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 June 2000 | (3 pages) |
10 November 1999 | Return made up to 29/10/99; full list of members
|
3 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Incorporation (13 pages) |