Laleham Reach
Chertsey
Surrey
KT16 8RP
Director Name | Sarah Jane Ronald |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Burway House Laleham Reach Chertsey Surrey KT16 8RP |
Secretary Name | Sarah Jane Ronald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Burway House Laleham Reach Chertsey Surrey KT16 8RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
28 August 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 August 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
5 June 2008 | Director's change of particulars / peter ronald / 16/05/2008 (1 page) |
5 June 2008 | Director and Secretary's Change of Particulars / sarah ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page) |
5 June 2008 | Director's Change of Particulars / peter ronald / 16/05/2008 / HouseName/Number was: , now: burway house; Street was: 101 glebe gardens, now: laleham reach; Post Town was: new malden, now: chertsey; Post Code was: KT3 5RX, now: KT16 8RP (1 page) |
5 June 2008 | Director and secretary's change of particulars / sarah ronald / 16/05/2008 (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 June 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
16 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
16 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 April 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (13 pages) |