Caterham
Surrey
CR3 6RE
Secretary Name | Miss Dagmar Vankova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 11 Templars Avenue Golders Green London NW11 0PB |
Director Name | Mr Derek Robert Bulpett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 October 2002) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 18 Lower Mount Street Fleet Hampshire GU51 1BN |
Secretary Name | Mr Derek Robert Bulpett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 October 2002) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 18 Lower Mount Street Fleet Hampshire GU51 1BN |
Secretary Name | Nicola Jane Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 7 Harvard Court Honeybourne Road London NW6 1HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Application to strike the company off the register (3 pages) |
21 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
20 July 2011 | Registered office address changed from 11 Templars Avenue Golders Green London NW11 0PB United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Philip Neil Ross on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 11 Templars Avenue Golders Green London NW11 0PB United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Philip Neil Ross on 20 July 2011 (2 pages) |
10 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Director's details changed for Mr Philip Neil Ross on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Philip Neil Ross on 21 January 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Secretary's details changed for Miss Dagmar Vankova on 15 April 2010 (1 page) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Miss Dagmar Vankova on 15 April 2010 (1 page) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 November 2009 | Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages) |
28 November 2009 | Registered office address changed from 2 Canfield House 219 Finchley Road London NW3 6LN on 28 November 2009 (1 page) |
28 November 2009 | Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page) |
28 November 2009 | Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Philip Neil Ross on 1 October 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page) |
28 November 2009 | Registered office address changed from 2 Canfield House 219 Finchley Road London NW3 6LN on 28 November 2009 (1 page) |
28 November 2009 | Secretary's details changed for Dagmar Vankova on 1 October 2009 (1 page) |
27 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 7 harvard court honeybourne road west hampstead NW6 1HJ (1 page) |
2 September 2008 | Director's Change of Particulars / philip ross / 29/08/2008 / HouseName/Number was: , now: 2 canfield house; Street was: 7 harvard court, now: 219 finchley road; Area was: honeybourne road west hampstead, now: ; Post Code was: NW6 1HJ, now: NW3 6LN (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 7 harvard court honeybourne road west hampstead NW6 1HJ (1 page) |
2 September 2008 | Director's change of particulars / philip ross / 29/08/2008 (1 page) |
2 September 2008 | Secretary's Change of Particulars / dagmar vankova / 29/08/2008 / HouseName/Number was: 7 harvard court, now: 2 canfield house; Street was: west hampstead, now: 219 finchley road; Post Code was: NW6 1HJ, now: NW3 6LN (1 page) |
2 September 2008 | Secretary's change of particulars / dagmar vankova / 29/08/2008 (1 page) |
11 July 2008 | Secretary appointed dagmar vankova (2 pages) |
11 July 2008 | Appointment terminated secretary nicola ricketts (1 page) |
11 July 2008 | Appointment Terminated Secretary nicola ricketts (1 page) |
11 July 2008 | Secretary appointed dagmar vankova (2 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
5 April 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 38A (basement) overstone road hammersmith london W6 0AB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 38A (basement) overstone road hammersmith london W6 0AB (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
9 June 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
9 June 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
4 April 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 18 lower mount street fleet hampshire GU51 1BN (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 18 lower mount street fleet hampshire GU51 1BN (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Company name changed r & b web solutions LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Company name changed r & b web solutions LIMITED\certificate issued on 19/04/02 (2 pages) |
16 April 2002 | Incorporation (9 pages) |
16 April 2002 | Incorporation (9 pages) |