Worcester Park
Surrey
KT4 8TU
Director Name | Mr Robert Clive Jackson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Tudor Avenuee Worcester Park Surrey KT4 8TU |
Director Name | Clare Lesley Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2000) |
Role | Investment Management |
Correspondence Address | 141 Henley Avenue Sutton Surrey SM3 9SD |
Director Name | Mr Robert Andrew Sargent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 Arundel Gardens London W11 2LB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£472,885 |
Cash | £20,683 |
Current Liabilities | £497,889 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 29 November 2010 (6 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 29 November 2010 (6 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (6 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 29 July 2010 (6 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 29 January 2010 (7 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (7 pages) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Statement of affairs with form 4.19 (9 pages) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Statement of affairs with form 4.19 (9 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
26 January 2009 | Registered office changed on 26/01/2009 from lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
4 September 2008 | Return made up to 06/02/08; full list of members (7 pages) |
4 September 2008 | Return made up to 06/02/08; full list of members (7 pages) |
26 August 2008 | Appointment terminated director robert sargent (1 page) |
26 August 2008 | Appointment Terminated Director robert sargent (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 2ND floor old inn house 2 carshalton road sutton surrey SM1 4RA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 3RD floor bank house 1 sutton court road sutton surrey SM1 4SP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 3RD floor bank house 1 sutton court road sutton surrey SM1 4SP (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 06/02/06; full list of members
|
3 February 2006 | Resolutions
|
3 February 2006 | Ad 21/12/05--------- £ si 1200000@1=1200000 £ ic 500400/1700400 (2 pages) |
3 February 2006 | £ nc 501000/1701000 21/12/05 (2 pages) |
3 February 2006 | £ nc 501000/1701000 21/12/05 (2 pages) |
3 February 2006 | Ad 21/12/05--------- £ si 1200000@1=1200000 £ ic 500400/1700400 (2 pages) |
3 February 2006 | Resolutions
|
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
16 July 2004 | Total exemption full accounts made up to 4 January 2004 (11 pages) |
16 July 2004 | Total exemption full accounts made up to 4 January 2004 (11 pages) |
16 July 2004 | Total exemption full accounts made up to 4 January 2004 (11 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
16 February 2004 | Total exemption full accounts made up to 3 February 2003 (11 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 3 February 2003 (11 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 February 2004 | Total exemption full accounts made up to 3 February 2003 (11 pages) |
16 February 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
15 May 2003 | Return made up to 24/02/03; full list of members
|
15 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 29-31 greville street london EC1N 8RB (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 29-31 greville street london EC1N 8RB (1 page) |
22 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
2 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
22 September 2000 | £ nc 1000/501000 25/05/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Ad 15/09/00--------- £ si 500398@1=500398 £ ic 2/500400 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Ad 15/09/00--------- £ si 500398@1=500398 £ ic 2/500400 (2 pages) |
22 September 2000 | £ nc 1000/501000 25/05/00 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
22 March 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
15 March 2000 | Return made up to 24/02/00; full list of members
|
15 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Secretary resigned (1 page) |
30 March 1999 | Company name changed first ever company LIMITED\certificate issued on 31/03/99 (2 pages) |
30 March 1999 | Company name changed first ever company LIMITED\certificate issued on 31/03/99 (2 pages) |
24 February 1999 | Incorporation (10 pages) |
24 February 1999 | Incorporation (10 pages) |