Chertsey
Surrey
KT16 9PS
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxfields 57 Little Green Lane Chertsey Surrey KT16 9PS |
Director Name | Mrs Kathryn Mary Francis Notter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Almners Road Lyne Chertsey Surrey KT16 0BH |
Director Name | Speedy Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Leonard Charles Taylor 50.00% Ordinary |
---|---|
1 at £1 | Mary Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,102 |
Cash | £11,234 |
Current Liabilities | £3,209 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (4 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
26 February 2013 | Appointment of Mrs Kathryn Mary Francis Notter as a director on 1 February 2013 (2 pages) |
26 February 2013 | Appointment of Mrs Kathryn Mary Francis Notter as a director on 1 February 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 May 2005 | Return made up to 19/04/05; full list of members
|
19 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
10 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
27 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
17 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 June 2002 | Return made up to 19/04/02; full list of members (5 pages) |
21 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 19/04/01; full list of members (5 pages) |
19 April 2000 | Incorporation (25 pages) |