Ewell Village
Epson
Surrey
KT17 1LE
Secretary Name | Lisa Ann Rogers |
---|---|
Nationality | British,Canadian |
Status | Closed |
Appointed | 08 May 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 02 June 2021) |
Role | Housewife |
Correspondence Address | 10 Old House Close Ewell Village Epsom Surrey KT17 1LE |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Lisa Ann Rogers 50.00% Ordinary |
---|---|
1 at £1 | Martin Edward Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,759 |
Cash | £27,672 |
Current Liabilities | £39,905 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 October 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (13 pages) |
18 October 2019 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 October 2019 (2 pages) |
13 September 2019 | Declaration of solvency (5 pages) |
13 September 2019 | Resolutions
|
13 September 2019 | Appointment of a voluntary liquidator (3 pages) |
9 September 2019 | Resolutions
|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page) |
5 August 2013 | Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Martin Edward Rogers on 11 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Martin Edward Rogers on 11 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 34 aldridge rise new malden surrey KT3 5RL (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 34 aldridge rise new malden surrey KT3 5RL (1 page) |
14 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
14 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
12 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
14 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
14 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
31 May 2002 | Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (13 pages) |
11 April 2002 | Incorporation (13 pages) |