Epsom
Surrey
KT17 3JX
Secretary Name | Deborah Jane Bender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 The Green Epsom Surrey KT17 3JX |
Registered Address | Furlong House 3 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
8 June 2005 | Return made up to 20/03/05; full list of members (2 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
23 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Company name changed printman design LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed printman design LIMITED\certificate issued on 10/07/01 (2 pages) |
20 March 2001 | Incorporation (16 pages) |