Epsom
Surrey
KT19 9QG
Director Name | Mr Daniel Patrick Ruhl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr William James Saracco |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Secretary Name | Daniel Patrick Ruhl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Brian Michael Regan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 September 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Director Name | Mr Robert William John Milford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Claygate Lane Esher Surrey KT10 0BH |
Director Name | Mrs Gladys Milford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Claygate Lane Esher Surrey KT10 0BH |
Secretary Name | Mrs Gladys Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 137 Claygate Lane Esher Surrey KT10 0BH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Witcombs (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2007) |
Correspondence Address | Turnfields Court Thatcham Berkshire RG19 4PT |
Registered Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
29 December 2011 | Annual return made up to 28 November 2011. List of shareholders has changed Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 28 November 2011. List of shareholders has changed Statement of capital on 2011-12-29
|
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
1 March 2011 | Appointment of Mark Perry as a director (3 pages) |
1 March 2011 | Appointment of Mark Perry as a director (3 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a director (3 pages) |
1 February 2011 | Appointment of William James Saracco as a director (3 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a director (2 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a secretary (3 pages) |
1 February 2011 | Appointment of William James Saracco as a director (3 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a director (2 pages) |
1 February 2011 | Appointment of Daniel Patrick Ruhl as a director (3 pages) |
1 February 2011 | Termination of appointment of Robert Milford as a director (2 pages) |
1 February 2011 | Termination of appointment of Robert Milford as a director (2 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Gladys Milford as a secretary (2 pages) |
1 February 2011 | Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Director's details changed for Gladys Milford on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gladys Milford on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gladys Milford on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
1 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | Return made up to 28/11/05; full list of members
|
22 November 2005 | Return made up to 28/11/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members
|
16 December 2004 | Return made up to 28/11/04; full list of members
|
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: turnfields court thatcham berkshire RG19 4PT (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: turnfields court thatcham berkshire RG19 4PT (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
22 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
11 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
25 September 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
25 September 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (1 page) |
29 November 2001 | New director appointed (1 page) |
28 November 2001 | Incorporation (16 pages) |
28 November 2001 | Incorporation (16 pages) |