Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
Secretary Name | Una Midozenaida Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
Secretary Name | Mr Simon George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shaftesbury Mews London W8 6QR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Andrew Brown 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Una Midozenaida Brown on 15 January 2011 (1 page) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Secretary's details changed for Una Midozenaida Brown on 15 January 2011 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark Andrew Brown on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 23 October 2009 (1 page) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RG (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RG (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 May 2009 | Accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
17 March 2008 | Secretary appointed una midozenaida brown (2 pages) |
17 March 2008 | Secretary appointed una midozenaida brown (2 pages) |
6 March 2008 | Appointment Terminated Secretary simon white (1 page) |
6 March 2008 | Appointment terminated secretary simon white (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 September 2007 | Accounts made up to 31 March 2007 (1 page) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 August 2006 | Accounts made up to 31 March 2006 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
25 April 2005 | Accounts made up to 31 March 2005 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 May 2004 | Accounts made up to 31 March 2004 (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2003 | Accounts made up to 31 March 2003 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members
|
20 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Incorporation (17 pages) |