Epsom
Surrey
KT19 0DB
Director Name | Mr William Andrew Murray-Obodynski |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 457 Kingston Road Epsom Surrey KT19 0DB |
Secretary Name | Mrs Lisa Maria Hunter |
---|---|
Status | Closed |
Appointed | 01 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 457 Kingston Road Epsom Surrey KT19 0DB |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Jan Andrew Murray Obodynski |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Woodstock 22b Burgh Heath Road Epsom Surrey KT17 4LS |
Secretary Name | Mr Richard Anthony Brocksom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Mr Peter Venmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lady Forsdyke Way Clarendon Park Epsom KT19 7LF |
Secretary Name | Mr Steven Charles Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 457 Kingston Road Epsom Surrey KT19 0DB |
Director Name | Mr Paul Steven Rossington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sendforhelp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8606999 |
Telephone region | Unknown |
Registered Address | 457 Kingston Road Epsom Surrey KT19 0DB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
5m at £0.01 | Barshield Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2000 | Delivered on: 13 October 2000 Satisfied on: 11 August 2009 Persons entitled: Lawgrade Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease datd 29 september 2000. Particulars: £34,450. Fully Satisfied |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (1 page) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Notification of James Murray Obodynski as a person with significant control on 13 February 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
6 March 2018 | Change of name notice (2 pages) |
6 March 2018 | Resolutions
|
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 June 2016 | Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to 457 Kingston Road Epsom Surrey KT19 0DB on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 1 April 2016 (1 page) |
8 June 2016 | Appointment of Mrs Lisa Maria Hunter as a secretary on 1 April 2016 (2 pages) |
8 June 2016 | Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to 457 Kingston Road Epsom Surrey KT19 0DB on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Steven Charles Gilbert as a secretary on 1 April 2016 (1 page) |
8 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Appointment of Mrs Lisa Maria Hunter as a secretary on 1 April 2016 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Director's details changed for Mr William Andrew Murray-Obodynski on 18 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr William Andrew Murray-Obodynski on 18 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 18 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr. James Stewart Jan Murray Obodynski on 18 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Paul Rossington as a director (1 page) |
17 January 2011 | Termination of appointment of Paul Rossington as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 December 2010 | Appointment of Mr Paul Steven Rossington as a director (2 pages) |
7 December 2010 | Appointment of Mr Paul Steven Rossington as a director (2 pages) |
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Company name changed WIRES2WIRELESS LTD\certificate issued on 11/10/10
|
11 October 2010 | Company name changed WIRES2WIRELESS LTD\certificate issued on 11/10/10
|
11 October 2010 | Change of name notice (2 pages) |
11 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
11 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Steven Charles Gilbert on 20 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Steven Charles Gilbert on 20 April 2010 (1 page) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
26 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Ad 19/06/09\gbp si [email protected]=50000\gbp ic 50000/100000\ (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 19/06/09 (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Ad 19/06/09\gbp si [email protected]=50000\gbp ic 50000/100000\ (2 pages) |
16 July 2009 | Nc inc already adjusted 19/06/09 (1 page) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Director's change of particulars / james murray obodynski / 29/02/2008 (2 pages) |
29 April 2008 | Appointment terminated director jan murray obodynski (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / james murray obodynski / 29/02/2008 (2 pages) |
29 April 2008 | Appointment terminated director jan murray obodynski (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
3 August 2007 | Return made up to 27/04/07; full list of members
|
3 August 2007 | Return made up to 27/04/07; full list of members
|
5 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
29 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
26 April 2005 | Company name changed next internet LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed next internet LIMITED\certificate issued on 26/04/05 (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
2 April 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 July 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
11 July 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
13 May 2002 | Return made up to 27/04/02; full list of members
|
13 May 2002 | Return made up to 27/04/02; full list of members
|
11 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
29 May 2001 | Return made up to 27/04/01; full list of members
|
29 May 2001 | Return made up to 27/04/01; full list of members
|
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | S-div 28/06/00 (1 page) |
10 July 2000 | S-div 28/06/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Ad 28/06/00--------- £ si [email protected]=32500 £ ic 17500/50000 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Ad 28/06/00--------- £ si [email protected]=17499 £ ic 1/17500 (2 pages) |
3 July 2000 | Ad 28/06/00--------- £ si [email protected]=32500 £ ic 17500/50000 (2 pages) |
3 July 2000 | £ nc 1000/50000 28/06/00 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | £ nc 1000/50000 28/06/00 (1 page) |
3 July 2000 | Ad 28/06/00--------- £ si [email protected]=17499 £ ic 1/17500 (2 pages) |
3 July 2000 | Resolutions
|
19 May 2000 | Company name changed northcyber LIMITED\certificate issued on 19/05/00 (2 pages) |
19 May 2000 | Company name changed northcyber LIMITED\certificate issued on 19/05/00 (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (4 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | New secretary appointed;new director appointed (4 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Registered office changed on 08/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 April 2000 | Incorporation (14 pages) |
27 April 2000 | Incorporation (14 pages) |