Esher
Surrey
KT10 8AR
Secretary Name | Mrs Rachel Heulwen Hitching |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 61 More Lane Esher Surrey KT10 8AR |
Secretary Name | Alison Judith Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 12 Pace Close Danescourt Llandaff Cardiff CF5 2QZ Wales |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | 61 More Lane Esher Surrey KT10 8AR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
100 at £1 | Mr Nigel Hitching 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,587 |
Cash | £60,931 |
Current Liabilities | £16,272 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
17 February 2010 | Director's details changed for Nigel David Hitching on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nigel David Hitching on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
9 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
15 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
17 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 61 more lane esher surrey KT10 8AR (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 61 more lane esher surrey KT10 8AR (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 7 wimborne close worcester park surrey KT4 8NL (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 7 wimborne close worcester park surrey KT4 8NL (1 page) |
21 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
1 February 2004 | Return made up to 23/01/04; full list of members
|
1 February 2004 | Return made up to 23/01/04; full list of members
|
20 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
13 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
14 February 2001 | Ad 27/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 27/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (18 pages) |
23 January 2001 | Incorporation (18 pages) |