Epsom
Surrey
KT17 4HT
Secretary Name | Mr Charles Adams |
---|---|
Status | Closed |
Appointed | 18 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
8 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Register inspection address has been changed from C/O C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP (1 page) |
8 July 2011 | Register inspection address has been changed from C/O C/O Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP (1 page) |
7 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
7 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Alistair Brown on 26 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Alistair Brown on 26 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
19 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 August 2009 | Appointment Terminated Director allan reeves (1 page) |
18 August 2009 | Appointment terminated director david ligertwood (1 page) |
18 August 2009 | Appointment Terminated Secretary david ligertwood (1 page) |
18 August 2009 | Secretary appointed allan reeves (1 page) |
18 August 2009 | Appointment Terminated Director david ligertwood (1 page) |
18 August 2009 | Director appointed alistair brown (1 page) |
18 August 2009 | Appointment terminated secretary david ligertwood (1 page) |
18 August 2009 | Secretary appointed allan reeves (1 page) |
18 August 2009 | Director appointed alistair brown (1 page) |
18 August 2009 | Appointment terminated director allan reeves (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page) |
15 June 2002 | Return made up to 26/05/02; full list of members
|
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 May 2000 | Incorporation (18 pages) |
26 May 2000 | Incorporation (18 pages) |