Weybridge
Surrey
KT13 9BW
Director Name | Leslie George Clifford Gray |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonchurch Sandown Road Esher Surrey KT10 9TT |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Linda Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonchurch Sandown Road Esher Surrey KT10 9TT |
Registered Address | 23 New Road Weybridge Surrey KT13 9BW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,330 |
Cash | £19,060 |
Current Liabilities | £5,195 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Peter Horne on 15 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Horne on 15 February 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 June 2008 | Appointment Terminated Director leslie gray (1 page) |
12 June 2008 | Appointment terminated secretary linda gray (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from bonchurch sandown road esher surrey KT10 9TT (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from bonchurch sandown road esher surrey KT10 9TT (1 page) |
12 June 2008 | Director appointed peter james horne (1 page) |
12 June 2008 | Director appointed peter james horne (1 page) |
12 June 2008 | Appointment Terminated Secretary linda gray (1 page) |
12 June 2008 | Appointment terminated director leslie gray (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members
|
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
16 November 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
17 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
14 June 2004 | Company name changed talk tel LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed talk tel LIMITED\certificate issued on 14/06/04 (2 pages) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2004 | Withdrawal of application for striking off (1 page) |
12 May 2004 | Withdrawal of application for striking off (1 page) |
3 April 2004 | Accounts made up to 29 February 2004 (2 pages) |
3 April 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
2 April 2004 | Application for striking-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
16 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (7 pages) |
10 September 2003 | Accounts made up to 28 February 2003 (7 pages) |
12 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
27 October 2002 | Accounts made up to 28 February 2002 (7 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 October 2001 | Accounts made up to 28 February 2001 (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
19 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
9 November 2000 | Company name changed l g fruit LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed l g fruit LIMITED\certificate issued on 10/11/00 (2 pages) |
29 September 2000 | Company name changed leslie gray LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed leslie gray LIMITED\certificate issued on 02/10/00 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
18 February 2000 | New secretary appointed (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
16 February 2000 | Incorporation (18 pages) |
16 February 2000 | Incorporation (18 pages) |