Egham
Surrey
TW20 9HY
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlwood Place West Street Reigate Surrey RH2 9BA |
Secretary Name | Simon Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2011) |
Role | Lawyer |
Correspondence Address | 9 Henrietta Street London WC2E 8PW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £222,800 |
Cash | £187,651 |
Current Liabilities | £476,992 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 25 September 2016 (14 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 25 September 2015 (14 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (14 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 25 September 2014 (15 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (15 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (16 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 25 September 2013 (16 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2012 | Registered office address changed from 9 Henrietta Street London WC2E 8PW on 25 October 2012 (1 page) |
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Statement of affairs with form 4.19 (9 pages) |
9 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 August 2012 | Termination of appointment of Simon Oldfield as a secretary (1 page) |
8 August 2012 | Termination of appointment of Simon Oldfield as a secretary (1 page) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr Timothy Mark Julian on 26 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Simon Oldfield on 26 September 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Ad 10/10/07--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
20 November 2007 | Resolutions
|
4 November 2007 | Return made up to 27/09/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Resolutions
|
22 September 2005 | Return made up to 27/09/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 10 whitehall 9-11 bloomsbury square london WC1A 2LP (1 page) |
8 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
3 December 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Incorporation (12 pages) |