Ashtead
Surrey
KT21 1NR
Secretary Name | Mr Jeremy David Tarling |
---|---|
Status | Closed |
Appointed | 09 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 April 2017) |
Role | Company Director |
Correspondence Address | 143 Craddocks Avenue Ashtead Surrey KT21 1NR |
Director Name | David Francis Ordish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 29 Tattenham Way Burgh Heath Tadworth Surrey KT20 5LX |
Director Name | Jemini Faye Tarling |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Craddocks Avenue Ashtead Surrey KT21 1NR |
Secretary Name | David Francis Ordish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 29 Tattenham Way Burgh Heath Tadworth Surrey KT20 5LX |
Secretary Name | Jeremy David Tarling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Galen Close Epsom Surrey KT19 7DL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£126,439 |
Current Liabilities | £131,346 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
12 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (9 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (9 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (9 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (9 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 15 April 2015 (9 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 15 April 2014 (8 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (8 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (8 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (9 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 15 April 2013 (9 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (9 pages) |
8 April 2013 | Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of affairs with form 4.19 (7 pages) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
23 April 2012 | Statement of affairs with form 4.19 (7 pages) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Termination of appointment of Jemini Tarling as a director (1 page) |
12 March 2012 | Termination of appointment of Jemini Tarling as a director (1 page) |
1 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Director's details changed for Jemini Faye Tarling on 23 July 2010 (2 pages) |
1 October 2010 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Jeremy David Tarling on 23 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Jemini Faye Tarling on 23 July 2010 (2 pages) |
1 October 2010 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Jeremy David Tarling on 23 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Termination of appointment of David Ordish as a director (1 page) |
16 November 2009 | Termination of appointment of David Ordish as a director (1 page) |
16 November 2009 | Termination of appointment of David Ordish as a secretary (1 page) |
16 November 2009 | Termination of appointment of David Ordish as a secretary (1 page) |
16 November 2009 | Appointment of Mr Jeremy David Tarling as a secretary (1 page) |
16 November 2009 | Appointment of Mr Jeremy David Tarling as a secretary (1 page) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 18B charles street london W1J 5DU (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 18B charles street london W1J 5DU (1 page) |
2 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 August 2003 | Return made up to 23/07/03; full list of members
|
11 August 2003 | Return made up to 23/07/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
10 September 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
23 July 2001 | Incorporation (12 pages) |
23 July 2001 | Incorporation (12 pages) |