Frimley
Camberley
Surrey
GU16 5BW
Secretary Name | Mr Ryan Maurice Mathews |
---|---|
Status | Closed |
Appointed | 31 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Mr Seamus Kavanagh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Willow Falls 3 Deep Well Drive Camberley Surrey GU15 2HF |
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
1000 at £0.1 | Badger Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
26 July 2016 | Bona Vacantia disclaimer (1 page) |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
21 May 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
21 May 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 March 2009 | Accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Return made up to 24/02/04; full list of members (8 pages) |
2 August 2004 | Return made up to 24/02/04; full list of members (8 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 24/02/03; full list of members
|
9 June 2003 | Return made up to 24/02/03; full list of members (7 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Div 31/12/02 (1 page) |
27 January 2003 | Div 31/12/02 (1 page) |
27 January 2003 | Resolutions
|
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Return made up to 24/02/02; full list of members (7 pages) |
30 April 2002 | Return made up to 24/02/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 May 2001 | Return made up to 24/02/01; full list of members (7 pages) |
25 May 2001 | Return made up to 24/02/01; full list of members (7 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Return made up to 24/02/00; full list of members (7 pages) |
24 May 2000 | Return made up to 24/02/00; full list of members (7 pages) |
16 May 2000 | Ad 24/02/99-31/12/99 £ si 100@1=100 £ ic 2/102 (2 pages) |
16 May 2000 | Ad 24/02/99-31/12/99 £ si 100@1=100 £ ic 2/102 (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
4 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | New secretary appointed;new director appointed (3 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed maritport LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed maritport LIMITED\certificate issued on 24/03/99 (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (20 pages) |
24 February 1999 | Incorporation (20 pages) |