Woking
Surrey
GU22 9LY
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jeanette Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kalaw Faris Lane Woodham Weybridge Surrey KT15 3DN |
Registered Address | 154b Station Road Addlestone Surrey KT15 2BD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
1 at £1 | Christopher John Rayner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,237 |
Gross Profit | £48,866 |
Net Worth | -£313,186 |
Current Liabilities | £287,521 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page) |
19 June 2014 | Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page) |
19 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page) |
19 June 2014 | Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 June 2014 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (13 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 May 2009 | Return made up to 02/03/09; no change of members (6 pages) |
7 May 2009 | Return made up to 02/03/09; no change of members (6 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 286 g woodham lane new haw surrey KT15 3NT (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 286 g woodham lane new haw surrey KT15 3NT (1 page) |
19 June 2008 | Return made up to 02/03/08; no change of members (6 pages) |
19 June 2008 | Return made up to 02/03/08; no change of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 19 high street bracknell berkshire RG12 1DL (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 19 high street bracknell berkshire RG12 1DL (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
4 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
23 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 April 2004 | Return made up to 02/03/04; no change of members (6 pages) |
1 April 2004 | Return made up to 02/03/04; no change of members (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 station road sunbury on thames middlesex TW16 6SB (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 station road sunbury on thames middlesex TW16 6SB (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
8 May 2003 | Return made up to 02/03/03; no change of members
|
8 May 2003 | Return made up to 02/03/03; no change of members
|
24 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
13 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (16 pages) |
2 March 2001 | Incorporation (16 pages) |