East Molesey
Surrey
KT8 9EW
Secretary Name | Joyce Mary Armitage |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 16 May 2001(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 6 Landau Close York YO30 5FT |
Director Name | Mr Leonard William Oram |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 December 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodstock Road London E17 4BH |
Director Name | Joyce Mary Armitage |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 1 Dorney Grove Weybridge Surrey KT13 8NE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.squaremileexpertwitness.co.uk |
---|
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
45 at £1 | Anthony Richard Craze 45.00% Ordinary |
---|---|
45 at £1 | Joyce Mary Armitage 45.00% Ordinary |
10 at £1 | Leonard William Oram 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300 |
Net Worth | -£4,496 |
Current Liabilities | £4,732 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2015 | Application to strike the company off the register (2 pages) |
24 August 2015 | Application to strike the company off the register (2 pages) |
3 June 2015 | Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
12 February 2014 | Secretary's details changed for Joyce Mary Armitage on 10 February 2014 (1 page) |
12 February 2014 | Secretary's details changed for Joyce Mary Armitage on 10 February 2014 (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Secretary's details changed for Joyce Mary Armitage on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Secretary's details changed for Joyce Mary Armitage on 17 May 2012 (2 pages) |
20 June 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
20 June 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 June 2011 | Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Company name changed tony craze expert witness LIMITED\certificate issued on 28/07/09 (2 pages) |
27 July 2009 | Company name changed tony craze expert witness LIMITED\certificate issued on 28/07/09 (2 pages) |
18 June 2009 | Director's change of particulars / anthony craze / 17/05/2009 (1 page) |
18 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
18 June 2009 | Director's change of particulars / anthony craze / 17/05/2009 (1 page) |
18 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 November 2008 | Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 November 2008 | Director appointed leonard william oram (2 pages) |
11 November 2008 | Director appointed leonard william oram (2 pages) |
3 October 2008 | Director's change of particulars / anthony craze / 30/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / anthony craze / 30/09/2008 (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 February 2008 | Company name changed fierce units LIMITED\certificate issued on 04/03/08 (2 pages) |
29 February 2008 | Company name changed fierce units LIMITED\certificate issued on 04/03/08 (2 pages) |
20 February 2008 | Director resigned (2 pages) |
20 February 2008 | Director resigned (2 pages) |
6 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 June 2005 | Return made up to 16/05/05; full list of members
|
6 June 2005 | Return made up to 16/05/05; full list of members
|
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
2 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 May 2001 | Incorporation (17 pages) |
16 May 2001 | Incorporation (17 pages) |