Oxshott
Surrey
KT22 0NJ
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2010(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 30 November 2010) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Secretary Name | Stephen Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Whitelands Crescent London SW18 5QY |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Termination of appointment of Stephen Bond as a secretary (1 page) |
25 February 2010 | Appointment of Derringtons Limited as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Stephen Bond as a secretary (1 page) |
25 February 2010 | Appointment of Derringtons Limited as a secretary (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
17 January 2009 | Company name changed royalton construction LIMITED\certificate issued on 20/01/09 (2 pages) |
17 January 2009 | Company name changed royalton construction LIMITED\certificate issued on 20/01/09 (2 pages) |
14 January 2009 | Accounts made up to 30 April 2008 (1 page) |
14 January 2009 | Accounts made up to 30 April 2007 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/05/07; full list of members (3 pages) |
11 August 2008 | Return made up to 30/05/07; full list of members (3 pages) |
14 September 2006 | Accounts made up to 30 April 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
17 August 2006 | Return made up to 30/05/06; full list of members (2 pages) |
17 August 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 May 2006 | Company name changed royalton LIMITED\certificate issued on 05/05/06 (3 pages) |
5 May 2006 | Company name changed royalton LIMITED\certificate issued on 05/05/06 (3 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
15 June 2005 | Accounts made up to 30 April 2005 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
8 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
8 June 2004 | Accounts made up to 30 April 2004 (5 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 30/05/03; full list of members (5 pages) |
30 May 2003 | Return made up to 30/05/03; full list of members (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 May 2003 | Accounts made up to 30 April 2003 (5 pages) |
12 July 2002 | Return made up to 30/05/02; full list of members (5 pages) |
12 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Return made up to 30/05/02; full list of members (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
6 November 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
6 November 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | New director appointed (3 pages) |
30 May 2001 | Incorporation (16 pages) |