12-22 West Street
Epsom
Surrey
KT18 7RG
Director Name | Jeffrey Michael Dale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (closed 14 January 2020) |
Role | Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | Century House Station Way Cheam Surrey SM3 8SW |
Secretary Name | Jeffrey Michael Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Mr Jeffrey Dale 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Paul Cavey 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Director's details changed for Mr Simon Paul Cavey on 22 December 2014 (2 pages) |
13 January 2016 | Director's details changed for Mr Simon Paul Cavey on 22 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Century House Station Way Sutton Surrey SM3 8SW on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Century House Station Way Sutton Surrey SM3 8SW on 20 December 2012 (1 page) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
20 June 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 May 2012 | Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page) |
21 May 2012 | Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages) |
11 March 2011 | Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
11 March 2011 | Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages) |
11 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
11 March 2011 | Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 21/12/07; full list of members (4 pages) |
7 January 2009 | Return made up to 21/12/07; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 May 2006 | Return made up to 21/12/05; full list of members (7 pages) |
9 May 2006 | Return made up to 21/12/05; full list of members (7 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2005 | Return made up to 21/12/04; full list of members
|
1 February 2005 | Return made up to 21/12/04; full list of members
|
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
22 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 21/12/01; full list of members
|
12 April 2002 | Return made up to 21/12/01; full list of members
|
2 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: century house station way sutton surrey SM3 8SW (1 page) |
17 January 2000 | Return made up to 21/12/99; full list of members
|
17 January 2000 | Return made up to 21/12/99; full list of members
|
17 January 2000 | Registered office changed on 17/01/00 from: century house station way sutton surrey SM3 8SW (1 page) |
12 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 1999 | New director appointed (2 pages) |
21 December 1998 | Incorporation (15 pages) |
21 December 1998 | Incorporation (15 pages) |