Ashford
Middlesex
TW15 2PE
Secretary Name | Jacqueline Sian Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 March 2016) |
Role | Lecturer |
Correspondence Address | 85a Church Road Ashford Middlesex TW15 2PE |
Director Name | Corin Paul Tolley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 102 Convent Road Ashford Middlesex TW15 2EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Corin Paul Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 22 Staveley Road Ashford Middlesex TW15 1TF |
Secretary Name | Mr Gerald Antony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Director Name | Mr Gerald Antony Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 July 2008) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 149 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Director Name | Mr Gerald Antony Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 July 2008) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 149 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 |
99 at £1 | Ceri-jane Tolley 99.00% Ordinary |
---|---|
1 at £1 | Jacqueline Sian Nicol 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,681 |
Cash | £1,269 |
Current Liabilities | £61,430 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 November 2014 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 November 2014 (1 page) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Statement of affairs with form 4.19 (6 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Statement of affairs with form 4.19 (6 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 16 June 2011 (1 page) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Director's details changed for Ceri-Jane Tolley on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Ceri-Jane Tolley on 10 December 2009 (2 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director gerald murphy (1 page) |
13 August 2008 | Appointment terminated director gerald murphy (1 page) |
5 August 2008 | Secretary appointed jacqueline sian nicol (2 pages) |
5 August 2008 | Secretary appointed jacqueline sian nicol (2 pages) |
5 August 2008 | Appointment terminated secretary gerald murphy (1 page) |
5 August 2008 | Appointment terminated secretary gerald murphy (1 page) |
17 July 2008 | Director appointed gerald antony murphy (1 page) |
17 July 2008 | Director appointed gerald antony murphy (1 page) |
4 June 2008 | Director appointed ceri-jane tolley (2 pages) |
4 June 2008 | Director appointed ceri-jane tolley (2 pages) |
2 June 2008 | Appointment terminated director corin tolley (1 page) |
2 June 2008 | Appointment terminated director corin tolley (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members
|
11 September 2003 | Return made up to 01/09/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 October 2002 | Ad 01/10/02--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
6 October 2002 | Ad 01/10/02--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 April 2002 | Withdrawal of application for striking off (1 page) |
25 April 2002 | Withdrawal of application for striking off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
6 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
23 September 1999 | Ad 14/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 September 1999 | Ad 14/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 September 1999 | Director resigned (1 page) |
1 September 1999 | Incorporation (16 pages) |
1 September 1999 | Incorporation (16 pages) |