Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 November 2019) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Colin David Charles Palmer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2004) |
Role | Web Designer |
Correspondence Address | 189 Brenchley Gardens London SE23 3RF |
Director Name | Christopher Farley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Martin John Mayhew Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2016) |
Role | Project Manager |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Yearsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Valentino Rossi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,965 |
Cash | £4,210 |
Current Liabilities | £2,154 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Valentino Rossi as a person with significant control on 14 March 2018 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2016 (1 page) |
19 February 2016 | Termination of appointment of Martin John Mayhew Allen as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Martin John Mayhew Allen as a director on 1 January 2016 (1 page) |
19 February 2016 | Appointment of Sandringham Company Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
19 February 2016 | Appointment of Sandringham Company Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
15 February 2016 | Appointment of Miss Liberty Rebecca Davey as a director on 1 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Yearsley Secretaries Limited as a secretary on 1 January 2016 (1 page) |
15 February 2016 | Appointment of Miss Liberty Rebecca Davey as a director on 1 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Yearsley Secretaries Limited as a secretary on 1 January 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 January 2015 | Termination of appointment of Christopher Farley as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Christopher Farley as a director on 28 January 2015 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Christopher Farley on 12 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Yearsley Secretaries Limited on 12 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Yearsley Secretaries Limited on 12 March 2014 (1 page) |
18 March 2014 | Director's details changed for Christopher Farley on 12 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 (14 pages) |
12 March 2013 | Annual return made up to 12 March 2013 (14 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 March 2011 | Annual return made up to 12 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 12 March 2011 (14 pages) |
4 November 2010 | Secretary's details changed for Yearsley Secretaries Limited on 19 October 2010 (3 pages) |
4 November 2010 | Secretary's details changed for Yearsley Secretaries Limited on 19 October 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 May 2010 | Registered office address changed from 788 790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 788 790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 (14 pages) |
30 March 2010 | Annual return made up to 12 March 2010 (14 pages) |
18 December 2009 | Director's details changed for Christopher Farley on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Farley on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Farley on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (7 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Director appointed martin john mayhew allen (1 page) |
13 August 2008 | Director appointed martin john mayhew allen (1 page) |
16 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
16 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
16 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (1 page) |
28 August 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
13 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
22 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 April 2002 | Ad 12/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2002 | Ad 12/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |