Epsom
Surrey
KT17 4EQ
Director Name | Ian Robert Cox |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 05 May 2014) |
Role | Managing Director |
Correspondence Address | 2 Coutts Avenue Chessington Surrey KT9 1DA |
Director Name | Mr Michael John Paul Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 05 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Saint Julians Farm Road London SE27 0RJ |
Secretary Name | Mr Michael John Paul Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 05 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Saint Julians Farm Road London SE27 0RJ |
Director Name | Michael Leslie Healey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | 22 Pound Street Petworth West Sussex GU28 0DX |
Secretary Name | Roger James Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Rydal Drive Bexleyheath Kent DA7 5EF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
52 at £1 | Timothy Argent 52.00% Ordinary |
---|---|
38 at £1 | Michael John Paul Johnson 38.00% Ordinary |
10 at £1 | Ian Robert Cox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,849 |
Cash | £174 |
Current Liabilities | £137,982 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2014 | Final Gazette dissolved following liquidation (1 page) |
5 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Statement of affairs with form 4.19 (9 pages) |
4 December 2012 | Statement of affairs with form 4.19 (9 pages) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Registered office address changed from 21 East Street Epsom Surrey KT17 1BD on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 21 East Street Epsom Surrey KT17 1BD on 29 October 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2008 | Return made up to 23/09/08; no change of members (3 pages) |
4 December 2008 | Return made up to 23/09/08; no change of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Return made up to 23/09/07; no change of members (2 pages) |
25 October 2007 | Return made up to 23/09/07; no change of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 April 2007 | Memorandum and Articles of Association (11 pages) |
12 April 2007 | Memorandum and Articles of Association (11 pages) |
2 April 2007 | Company name changed your holiday LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed your holiday LIMITED\certificate issued on 02/04/07 (2 pages) |
13 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: rydal house 29 rydal drive bexleyheath kent DA7 5EF (1 page) |
14 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: rydal house 29 rydal drive bexleyheath kent DA7 5EF (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 February 2002 | Return made up to 23/09/01; full list of members (7 pages) |
21 February 2002 | Return made up to 23/09/01; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Ad 02/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Ad 02/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 June 2001 | Particulars of mortgage/charge (5 pages) |
25 June 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
13 July 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
13 July 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
6 June 2000 | Company name changed car hire on line LIMITED\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed car hire on line LIMITED\certificate issued on 07/06/00 (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 September 1999 | Incorporation (16 pages) |
23 September 1999 | Incorporation (16 pages) |