Ewell
Surrey
KT17 3NW
Director Name | Mr Michael Stephen Pogorelow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 Fir Tree Road Epsom Surrey KT17 3NW |
Secretary Name | Mr Michael Stephen Pogorelow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 Fir Tree Road Epsom Surrey KT17 3NW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 312 Fir Tree Road Epsom Surrey KT17 3NW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
50 at £1 | Mr James Brownhill 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Pogorelow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254,843 |
Cash | £29 |
Current Liabilities | £66,230 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2007 | Delivered on: 7 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 kenlor road tooting london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Registered office address changed from 15 Thrale Road Streatham London Wandsworth SW16 1NS to 312 Fir Tree Road Epsom Surrey KT17 3NW on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 15 Thrale Road Streatham London Wandsworth SW16 1NS to 312 Fir Tree Road Epsom Surrey KT17 3NW on 2 November 2016 (1 page) |
9 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Director's details changed for Jim Brownhill on 30 June 2012 (3 pages) |
9 January 2013 | Director's details changed for Jim Brownhill on 30 June 2012 (3 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
21 July 2010 | Register inspection address has been changed (2 pages) |
21 July 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (5 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (5 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 29/12/99; full list of members (8 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 29/12/99; full list of members (8 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
8 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
29 December 1998 | Incorporation (13 pages) |
29 December 1998 | Incorporation (13 pages) |