Worcester Park
Surrey
KT4 8QR
Director Name | Mr Mark Terence Walls |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 59 Alric Avenue New Malden Surrey KT3 4JL |
Secretary Name | Mr Mark Terence Walls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 59 Alric Avenue New Malden Surrey KT3 4JL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.neoco.com/ |
---|---|
Telephone | 020 70256940 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ben Achilleas 50.00% Ordinary |
---|---|
1 at £1 | Mark Walls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,484 |
Cash | £114,688 |
Current Liabilities | £134,491 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 February 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England on 17 February 2014 (2 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement of affairs with form 4.19 (9 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Statement of affairs with form 4.19 (9 pages) |
30 August 2013 | Register inspection address has been changed (1 page) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Register inspection address has been changed (1 page) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages) |
30 August 2013 | Register(s) moved to registered inspection location (1 page) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Register(s) moved to registered inspection location (1 page) |
30 August 2013 | Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Ben Paul Achilleas on 3 August 2013 (2 pages) |
15 April 2013 | Registered office address changed from C/O Sterling House Sterling House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from C/O Sterling House Sterling House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 15 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Registered office address changed from Syerling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Syerling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 11 July 2011 (1 page) |
16 June 2011 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (1 page) |
26 August 2010 | Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Ben Paul Achilleas on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 20 May 2010 (1 page) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 brockles yard 151-153 bermondsey street london SE1 3HA (1 page) |
1 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 brockles yard 151-153 bermondsey street london SE1 3HA (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 03/08/06; full list of members
|
15 September 2006 | Return made up to 03/08/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: 49 cavendish road london SW12 0BL (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 49 cavendish road london SW12 0BL (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
22 September 2005 | Amended accounts made up to 31 August 2003 (4 pages) |
22 September 2005 | Amended accounts made up to 31 August 2003 (4 pages) |
22 September 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
5 September 2005 | Return made up to 03/08/05; full list of members
|
5 September 2005 | Return made up to 03/08/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
11 November 2003 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
20 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 6 abberley mews clapham london SW4 0QE (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 6 abberley mews clapham london SW4 0QE (1 page) |
19 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
19 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
19 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 school road ashford middlesex TW15 2BW (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 school road ashford middlesex TW15 2BW (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
18 August 2000 | Director resigned (1 page) |
3 August 2000 | Incorporation (15 pages) |
3 August 2000 | Incorporation (15 pages) |