Weybridge
Surrey
KT13 8DJ
Director Name | Mrs Beverley Rae Marie Loggia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 May 2012) |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Director Name | David William Carter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 28 Ewell Road Surbiton Surrey KT6 6HX |
Director Name | Beverley Rae Marie Loggia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Squirrels Barn 122 Silverdale Avenue, Ashley Park Walton On Thames Surrey KT12 1EQ |
Secretary Name | Beverley Rae Marie Loggia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Squirrels Barn 122 Silverdale Avenue, Ashley Park Walton On Thames Surrey KT12 1EQ |
Director Name | Samantha Catherine Dunham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 1 Henderson Avenue Guildford Surrey GU2 9LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£824,118 |
Cash | £583 |
Current Liabilities | £630,032 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (5 pages) |
21 March 2011 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England on 21 March 2011 (1 page) |
21 March 2011 | Resolutions
|
21 March 2011 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 21 March 2011 (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (5 pages) |
21 March 2011 | Resolutions
|
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from The Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for David William Carter on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David William Carter on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David William Carter on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages) |
5 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Accounts made up to 31 March 2006 (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts made up to 31 March 2005 (1 page) |
24 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
9 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
5 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 5 the square bagshot surrey GU19 5AX (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 5 the square bagshot surrey GU19 5AX (1 page) |
25 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 November 2003 | Accounts made up to 31 October 2003 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 December 2002 | Accounts made up to 31 October 2002 (1 page) |
9 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members
|
6 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 December 2001 | Accounts made up to 31 October 2001 (1 page) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
7 June 2001 | Accounts made up to 31 October 2000 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 9 perry way lightwater surrey GU18 5LB (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 9 perry way lightwater surrey GU18 5LB (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Incorporation (17 pages) |