Linersh Wood, Bramley
Guildford
GU5 0EE
Director Name | Mr Andrew Albert John Symonds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Morningside Linersh Wood Road Bramley Guildford Surrey GU5 0EE |
Secretary Name | Ms Veronica Marjorie Lett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Morningside Linersh Wood, Bramley Guildford GU5 0EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 72 Wardour Street London W1F 0TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £17,552 |
Current Liabilities | £18,340 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Voluntary strike-off action has been suspended (1 page) |
23 March 2011 | Voluntary strike-off action has been suspended (1 page) |
27 August 2010 | Voluntary strike-off action has been suspended (1 page) |
27 August 2010 | Voluntary strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 April 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
6 April 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Return made up to 08/02/09; full list of members (6 pages) |
8 April 2009 | Return made up to 08/02/09; full list of members (6 pages) |
16 July 2008 | Return made up to 08/02/08; full list of members (8 pages) |
16 July 2008 | Return made up to 08/02/08; full list of members (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
26 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
18 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 November 2003 | Amended accounts made up to 30 June 2003 (10 pages) |
24 November 2003 | Amended accounts made up to 30 June 2003 (10 pages) |
22 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 August 2003 | Accounts made up to 30 June 2003 (1 page) |
14 July 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
14 July 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
24 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 3 walmington fold woodside park london N12 7LD (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 3 walmington fold woodside park london N12 7LD (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Director resigned (1 page) |
14 February 2002 | Company name changed symones project management servi ces LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed symones project management servi ces LIMITED\certificate issued on 14/02/02 (2 pages) |
8 February 2002 | Incorporation (17 pages) |
8 February 2002 | Incorporation (17 pages) |