Wych Hill Lane
Woking
Surrey
GU22 0AH
Secretary Name | Mr Attilio Veo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 06 December 1999(1 week after company formation) |
Appointment Duration | 17 years, 8 months (closed 22 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mapledown Wych Hill Lane Woking Surrey GU22 0AH |
Director Name | Mrs Jennifer Veo |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 1999(1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 August 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mapledown Wych Hill Lane Woking Surrey GU22 0AH |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Attilio Veo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,944 |
Cash | £45,285 |
Current Liabilities | £23,541 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2015 | Registered office address changed from Mapledown Wychhill Lane Woking Surrey GU22 0AH to International House 24 Holborn Viaduct London EC1A 2BN on 18 November 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Termination of appointment of Jennifer Veo as a director on 24 August 2015 (1 page) |
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Attilio Veo on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mrs Jennifer Veo on 27 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
16 April 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Incorporation (13 pages) |