Esher
Surrey
KT10 9EG
Secretary Name | Mrs Corrina Dawn Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(1 week after company formation) |
Appointment Duration | 9 years (closed 14 December 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2010 | Application to strike the company off the register (4 pages) |
19 August 2010 | Application to strike the company off the register (4 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 07/12/05; full list of members (6 pages) |
8 May 2006 | Return made up to 07/12/05; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the studio 35 elmfield avenue teddington middlesex TW11 8BU (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the studio 35 elmfield avenue teddington middlesex TW11 8BU (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2005 | Return made up to 07/12/04; full list of members (6 pages) |
16 March 2005 | Return made up to 07/12/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 December 2003 | Return made up to 07/12/03; full list of members
|
9 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 73 great north road milford haven pembrokeshire SA73 2ND (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 73 great north road milford haven pembrokeshire SA73 2ND (1 page) |
28 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 December 2001 | Company name changed calamton LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed calamton LIMITED\certificate issued on 18/12/01 (2 pages) |
7 December 2001 | Incorporation (18 pages) |