Surbiton
Surrey
KT6 4DF
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Closed |
Appointed | 12 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
Secretary Name | Maria Anne Brind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 March 1999) |
Role | Company Director |
Correspondence Address | 10 Cleves Court 16-18 Saint Marks Hill Surbiton Surrey KT6 4PS |
Secretary Name | Martin Brandon Dungworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 45 Shoreditch Road Taunton Somerset TA1 3DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Spring Cottages, St. Leonards Road, Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
2 at £1 | Mr Mark Russell Dungworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,219 |
Cash | £53 |
Current Liabilities | £1,094 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Appointment of Mr Mark Russell Dungworth as a secretary (1 page) |
19 January 2010 | Appointment of Mr Mark Russell Dungworth as a secretary (1 page) |
19 January 2010 | Termination of appointment of Martin Dungworth as a secretary (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Martin Dungworth as a secretary (1 page) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Director's change of particulars / mark dungworth / 01/07/2008 (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Director's Change of Particulars / mark dungworth / 01/07/2008 / HouseName/Number was: , now: 1; Street was: 13 viceroy lodge, now: spring cottages; Area was: claremont road, now: st leonards road; Post Code was: KT6 4RQ, now: KT6 4DF (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 13 viceroy lodge claremont road surbiton surrey KT6 4RQ (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 18 high west street dorchester dorset DT1 1UW (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 18 high west street dorchester dorset DT1 1UW (1 page) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
26 February 1999 | Company name changed secondimport LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed secondimport LIMITED\certificate issued on 01/03/99 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
28 January 1999 | Incorporation (13 pages) |