Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary Name | Mr Gavin Charles |
---|---|
Status | Closed |
Appointed | 01 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | David Charles Haines Ludlow |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Peterport Lavender Road Woking Surrey GU22 8AY |
Director Name | Mr Michael Leigh Scott Tinling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thirby Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LJ |
Secretary Name | Mr Michael Leigh Scott Tinling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thirby Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LJ |
Director Name | Emmanuel John Poularas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Gordon Edwards Speed |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Secretary Name | Gordon Edwards Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 17 Clarges Street London W1J 8AE |
Secretary Name | Peter Clive Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 8 years (resigned 21 February 2013) |
Role | Company Director |
Correspondence Address | 28 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Secretary Name | Ms Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of E.j. Poularas & Mr G.e. Speed 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr David Terence Thomas on 4 February 2014 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Register(s) moved to registered office address (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Register(s) moved to registered office address (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 January 2012 | Termination of appointment of Gordon Speed as a director (1 page) |
30 January 2012 | Termination of appointment of Gordon Speed as a director (1 page) |
30 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Gordon Edwards Speed on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Gordon Edwards Speed on 24 January 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 February 2010 | Director's details changed for Gordon Edwards Speed on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Gordon Edwards Speed on 15 February 2010 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
30 January 2009 | Director appointed mr david terence thomas (2 pages) |
30 January 2009 | Director appointed mr david terence thomas (2 pages) |
30 January 2009 | Appointment terminated director emmanuel poularas (1 page) |
30 January 2009 | Appointment terminated director emmanuel poularas (1 page) |
30 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members
|
26 January 2002 | Return made up to 21/01/02; full list of members
|
30 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
12 February 2001 | Return made up to 21/01/01; full list of members
|
12 February 2001 | Return made up to 21/01/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: southern house station approach woking surrey GU22 7UY (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: southern house station approach woking surrey GU22 7UY (1 page) |
1 August 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
20 April 2000 | New secretary appointed;new director appointed (3 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (3 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Company name changed mayflower promotions LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed mayflower promotions LIMITED\certificate issued on 20/04/00 (2 pages) |
21 January 2000 | Incorporation (16 pages) |
21 January 2000 | Incorporation (16 pages) |