Cranleigh Road
Ewhurst
Surrey
GU6 7RJ
Director Name | John Anthony Dyball |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Swimming Pool Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Oakhanger Cranleigh Road Ewhurst Surrey GU6 7RJ |
Secretary Name | Anne Patricia Dyball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhanger Cranleigh Road Ewhurst Surrey GU6 7RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £408,792 |
Cash | £310,654 |
Current Liabilities | £59,087 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
21 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (16 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (16 pages) |
23 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
13 April 2001 | Accounts made up to 30 November 2000 (1 page) |
13 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 April 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (13 pages) |
17 March 2000 | Incorporation (13 pages) |
17 March 2000 | New secretary appointed;new director appointed (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed;new director appointed (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (1 page) |
17 March 2000 | New director appointed (1 page) |