West Horsley
Leatherhead
Surrey
KT24 6LX
Secretary Name | Mrs Phillippa Jane Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 67 Northcote Crescent West Horsley Leatherhead Surrey KT24 6LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 135 High Street Egham Surrey TW20 9HL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
50 at 1 | Leigh Charlton 50.00% Ordinary |
---|---|
50 at 1 | Ms Phillipa Charlton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,100 |
Cash | £10,444 |
Current Liabilities | £120,244 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Phillipa Jane Charlton on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Phillipa Jane Charlton on 11 January 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 April 2009 | Director's Change of Particulars / leigh charlton / 20/03/2008 / HouseName/Number was: , now: 67; Street was: winterfold, now: northcote crescent; Area was: chalk lane, east horsley, now: west horsley; Post Code was: KT24 6TH, now: KT24 6LX; Country was: , now: united kingdom (1 page) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / phillipa charlton / 20/03/2008 (1 page) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / leigh charlton / 20/03/2008 (1 page) |
14 April 2009 | Secretary's Change of Particulars / phillipa charlton / 20/03/2008 / HouseName/Number was: , now: 67; Street was: winterfold chalk lane, now: northcote crescent; Area was: east horsley, now: west horsley; Post Code was: KT24 6TH, now: KT24 6LX; Country was: , now: united kingdom (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 7 hazel avenue, cove farnborough hampshire GU14 0HA (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 7 hazel avenue, cove farnborough hampshire GU14 0HA (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 18/03/03; full list of members
|
12 April 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 April 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
29 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
29 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |