Forest Drive
Kingswood
Surrey
KT20 6LQ
Secretary Name | Mrs Jane Lindsey Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Oaks Forest Drive Kingswood Surrey KT20 6LQ |
Director Name | Richard James Wayland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Cock Lane Fetcham Leatherhead Surrey KT22 9UH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(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 | 22 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 The Parade Brighton Road Burgh Heath Surrey KT20 6AT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £429,191 |
Cash | £8,603 |
Current Liabilities | £938,826 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2010 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY Uk on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY Uk on 25 August 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Statement of capital on 25 January 2010
|
25 January 2010 | Statement of capital on 25 January 2010
|
25 January 2010 | Solvency statement dated 15/12/09 (1 page) |
25 January 2010 | Solvency Statement dated 15/12/09 (1 page) |
31 December 2009 | Statement by directors (1 page) |
31 December 2009 | Statement by Directors (1 page) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
4 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
23 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 March 2003 | Return made up to 22/02/03; full list of members
|
23 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 December 2002 | Ad 06/11/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
3 December 2002 | Ad 06/11/02--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2001 | Ad 27/07/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 November 2001 | Ad 27/07/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
17 May 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
17 May 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
7 May 1999 | Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 1999 | Incorporation (13 pages) |
22 February 1999 | Incorporation (13 pages) |