Egham
Surrey
TW20 9HY
Secretary Name | Julie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Chesham Road Kingston Upon Thames Surrey KT1 3AG |
Secretary Name | Mr Neil James Huzinga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Sussex 28 The Ridings East Preston Littlehampton West Sussex BN16 2TW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 77-79 High Street High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
2 at £1 | David Walker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Neil Huzinga as a secretary (1 page) |
24 March 2014 | Director's details changed for Mr David Jonathan Haddon Walker on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Neil Huzinga as a secretary (1 page) |
24 March 2014 | Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH England on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Neil Huzinga as a secretary (1 page) |
24 March 2014 | Director's details changed for Mr David Jonathan Haddon Walker on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Neil Huzinga as a secretary (1 page) |
24 March 2014 | Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH England on 24 March 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Company name changed 08000 helpme LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Change of name notice (2 pages) |
26 November 2013 | Company name changed 08000 helpme LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Change of name notice (2 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages) |
21 March 2011 | Registered office address changed from 2Nd Floor Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages) |
21 March 2011 | Registered office address changed from 2Nd Floor Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH United Kingdom on 21 March 2011 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 July 2010 | Company name changed payprotect LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed payprotect LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 66 high street kingston upon thames surrey KT1 1HN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 66 high street kingston upon thames surrey KT1 1HN (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 June 2006 | Return made up to 14/03/06; full list of members
|
1 June 2006 | Return made up to 14/03/06; full list of members
|
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 April 2005 | Return made up to 14/03/05; full list of members
|
9 April 2005 | Return made up to 14/03/05; full list of members
|
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 March 2004 | Return made up to 14/03/04; full list of members
|
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Return made up to 14/03/04; full list of members
|
13 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (14 pages) |
14 March 2001 | Incorporation (14 pages) |