Claygate
Esher
Surrey
KT10 0LU
Secretary Name | Christine Ellen Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(5 years after company formation) |
Appointment Duration | 14 years (closed 30 October 2018) |
Role | School Teacher |
Correspondence Address | 2 Back Green Walton On Thames Surrey KT12 4HY |
Secretary Name | Alix Elvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Terrace Road Walton On Thames Surrey KT12 2EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.remoteuser.co.uk |
---|
Registered Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,386 |
Cash | £5,703 |
Current Liabilities | £4,719 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Christopher John Jordan on 29 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Christopher John Jordan on 29 October 2015 (2 pages) |
4 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 March 2015 | Registered office address changed from C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR England to 33 Foley Road Claygate Esher Surrey KT10 0LU on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR England to 33 Foley Road Claygate Esher Surrey KT10 0LU on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR on 11 November 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 January 2010 | Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Return made up to 29/10/06; full list of members (2 pages) |
22 January 2007 | Return made up to 29/10/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Return made up to 29/10/05; full list of members (2 pages) |
16 January 2006 | Return made up to 29/10/05; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
6 January 2005 | New secretary appointed (1 page) |
31 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
31 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members
|
15 December 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 December 1999 | Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 December 1999 | Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |