Walton On Thames
Surrey
KT12 5JY
Secretary Name | Mrs Mei Marion Fields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Clarence Road Walton On Thames Surrey KT12 5JY |
Director Name | Mrs Mei Marion Fields |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 14 years (closed 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Clarence Road Walton On Thames Surrey KT12 5JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mei Marion Fields 50.00% Ordinary |
---|---|
1 at £1 | Paul Stanley Fields 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,872 |
Cash | £11,649 |
Current Liabilities | £254,312 |
Latest Accounts | 29 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Administrator's progress report to 15 December 2014 (11 pages) |
23 December 2014 | Notice of move from Administration to Dissolution on 15 December 2014 (11 pages) |
23 December 2014 | Administrator's progress report to 15 December 2014 (11 pages) |
23 December 2014 | Notice of move from Administration to Dissolution on 15 December 2014 (11 pages) |
14 October 2014 | Statement of affairs with form 2.14B (7 pages) |
14 October 2014 | Statement of affairs with form 2.14B (7 pages) |
1 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages) |
29 July 2014 | Administrator's progress report to 19 June 2014 (13 pages) |
29 July 2014 | Administrator's progress report to 19 June 2014 (13 pages) |
3 February 2014 | Notice of deemed approval of proposals (1 page) |
3 February 2014 | Notice of deemed approval of proposals (1 page) |
27 January 2014 | Statement of administrator's proposal (18 pages) |
27 January 2014 | Statement of administrator's proposal (18 pages) |
6 January 2014 | Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages) |
3 January 2014 | Appointment of an administrator (1 page) |
3 January 2014 | Appointment of an administrator (1 page) |
23 December 2013 | Notice of completion of voluntary arrangement (15 pages) |
23 December 2013 | Notice of completion of voluntary arrangement (15 pages) |
6 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (14 pages) |
6 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (14 pages) |
17 April 2013 | Total exemption small company accounts made up to 29 June 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 29 June 2012 (7 pages) |
19 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
12 June 2012 | Total exemption small company accounts made up to 29 June 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 June 2011 (7 pages) |
29 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (14 pages) |
29 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (14 pages) |
6 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
7 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
27 January 2004 | Return made up to 13/01/04; full list of members
|
27 January 2004 | Return made up to 13/01/04; full list of members
|
3 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
4 March 2003 | Return made up to 13/01/03; full list of members
|
4 March 2003 | Return made up to 13/01/03; full list of members
|
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 November 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
13 November 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 13/01/02; full list of members
|
13 March 2002 | Return made up to 13/01/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | Director resigned (2 pages) |
13 January 2000 | Incorporation (17 pages) |
13 January 2000 | Incorporation (17 pages) |