Weybridge
Surrey
KT13 8DJ
Director Name | Melissa Elena Emilia Croney |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 15 years (closed 27 May 2015) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Secretary Name | Melissa Elena Emilia Croney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 15 years (closed 27 May 2015) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Miss Natalia Miriam Emilia Croney |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Financial Officer |
Correspondence Address | 29 Gainsborough Road Chiswick London W4 1NJ |
Secretary Name | Miss Natalia Miriam Emilia Croney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Financial Officer |
Correspondence Address | 29 Gainsborough Road Chiswick London W4 1NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100 at £1 | Dr Paul Croney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,502 |
Cash | £266,599 |
Current Liabilities | £43,571 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 March 2014 | Secretary's details changed for Melissa Elena Emilia Croney on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 17 March 2014 (1 page) |
17 March 2014 | Register inspection address has been changed (1 page) |
17 March 2014 | Director's details changed for Melissa Elena Emilia Croney on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Paul Croney on 17 March 2014 (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Declaration of solvency (3 pages) |
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 April 2010 | Director's details changed for Doctor Paul Croney on 10 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Melissa Elena Emilia Croney on 10 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 August 2003 | Return made up to 10/03/03; full list of members (7 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 29 gainsborough road chiswick london W4 1NJ (1 page) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 May 2002 | Return made up to 10/03/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
28 December 2000 | (7 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Return made up to 10/03/00; full list of members
|
14 June 1999 | Resolutions
|
8 June 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
12 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (17 pages) |