Hersham
Walton-On-Thames
Surrey
KT12 4RQ
Secretary Name | Mr Ian Simon Whelan |
---|---|
Status | Closed |
Appointed | 24 May 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | 13 The Pines Sunbury-On-Thames Middlesex TW16 6HT |
Director Name | Fabrice Fayd Herbe De Maudave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Frenchh |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Cie Manager |
Correspondence Address | Eichholzstr 8 Feldmeilen 8706 Switzerland |
Secretary Name | Julie Elizabeth Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mahe Paynes Field Close Northchurch Hertfordshire HP4 3SB |
Director Name | Julie Elizabeth Bruce |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mahe Paynes Field Close Northchurch Hertfordshire HP4 3SB |
Director Name | Des Kelly |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 February 2003) |
Role | Consultant |
Correspondence Address | 9/4 Trinity Way Trinity Edinburgh EH5 3PH Scotland |
Secretary Name | Des Kelly |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 February 2003) |
Role | Consultant |
Correspondence Address | 9/4 Trinity Way Trinity Edinburgh EH5 3PH Scotland |
Secretary Name | Gerald Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2010) |
Role | Company Director |
Correspondence Address | Mahe Paynes Field Close Northchurch Hertfordshire HP4 3SB |
Director Name | Johannes Albertus Erasmus Esterhuysen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cleveley Crescent Ealing London W5 1EA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 January 2002(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 | 08 January 2002(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 | 08 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 34 Molesey Road Hersham Walton-On-Thames Surrey KT12 4RQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
8 May 2013 | Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Ian Simon Whelan on 8 May 2013 (2 pages) |
27 March 2013 | Termination of appointment of Johannes Albertus Erasmus Esterhuysen as a director on 8 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Johannes Esterhuysen as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
10 August 2012 | Secretary's details changed for Mr Ian Simon Whelan on 10 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Ian Simon Whelan on 10 August 2012 (2 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Termination of appointment of Gerald Bruce as a secretary (1 page) |
14 July 2010 | Termination of appointment of Julie Bruce as a director (1 page) |
14 July 2010 | Termination of appointment of Julie Bruce as a director (1 page) |
14 July 2010 | Appointment of Mr Ian Simon Whelan as a secretary (1 page) |
14 July 2010 | Appointment of Mr Lee Colin Whelan as a director (2 pages) |
14 July 2010 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 July 2010 (1 page) |
14 July 2010 | Appointment of Mr Lee Colin Whelan as a director (2 pages) |
14 July 2010 | Termination of appointment of Gerald Bruce as a secretary (1 page) |
14 July 2010 | Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 July 2010 (1 page) |
14 July 2010 | Appointment of Mr Ian Simon Whelan as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Julie Elizabeth Bruce on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Johannes Albertus Erasmus Esterhuysen on 1 October 2009 (2 pages) |
11 January 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages) |
11 January 2010 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Director appointed johannes albertus esterhuysen (1 page) |
8 April 2008 | Director appointed johannes albertus esterhuysen (1 page) |
1 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
24 June 2005 | £ ic 12540/7300 11/04/05 £ sr 5240@1=5240 (1 page) |
24 June 2005 | £ ic 12540/7300 11/04/05 £ sr 5240@1=5240 (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members
|
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 March 2003 | £ nc 1000/15000 31/01/03 (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Ad 31/01/03--------- £ si 12440@1=12440 £ ic 100/12540 (2 pages) |
17 March 2003 | £ nc 1000/15000 31/01/03 (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
17 March 2003 | Ad 31/01/03--------- £ si 12440@1=12440 £ ic 100/12540 (2 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members
|
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New secretary appointed;new director appointed (3 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (3 pages) |
11 November 2002 | Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (18 pages) |