East Road
Weybridge
Surrey
KT13 0LB
Secretary Name | Dawn Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage East Road Weybridge Surrey KT13 0LB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Completion of winding up (2 pages) |
23 January 2014 | Completion of winding up (2 pages) |
14 March 2011 | Order of court to wind up (2 pages) |
14 March 2011 | Order of court to wind up (2 pages) |
26 October 2010 | Order of court to wind up (2 pages) |
26 October 2010 | Order of court to wind up (2 pages) |
5 July 2010 | Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 11 Marlings Park Avenue Chislehurst Kent BR7 6QN on 5 July 2010 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Thayne Clinton Weston on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 April 2008 | Accounts made up to 31 August 2007 (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 November 2001 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
1 November 2001 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
1 November 2001 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Incorporation (11 pages) |