St George's Avenue
Weybridge
Surrey
KT13 0DP
Secretary Name | Marilyn Barbara Denison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bates Walk Addlestone Surrey KT15 2DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Gibson Hewitt 5 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 |
1 at 1 | S David Maurice Denison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239 |
Cash | £967 |
Current Liabilities | £27,562 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (5 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 13 October 2014 (5 pages) |
8 September 2014 | INSOLVENCY:final report (9 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (5 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 13 April 2014 (5 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 13 October 2013 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 13 October 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
16 October 2009 | Statement of affairs with form 4.19 (5 pages) |
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Resolutions
|
28 September 2009 | Registered office changed on 28/09/2009 from park house 26 north end road london NW11 7PT (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 October 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2007 | Return made up to 11/05/07; no change of members
|
15 September 2006 | Return made up to 11/05/06; full list of members (6 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members
|
1 September 2003 | Return made up to 11/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members
|
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (14 pages) |