61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary Name | Ms Fay MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (closed 20 September 2022) |
Role | Health Consultant |
Country of Residence | England |
Correspondence Address | Suite 151 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
Director Name | Ian David Marsh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2009) |
Role | Health Consultant |
Correspondence Address | 44 Tilt Road Cobham Surrey KT11 3HQ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | solutionschange.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 151 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
10 at £1 | Fay Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £622 |
Cash | £22,528 |
Current Liabilities | £33,935 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
22 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 October 2019 | Confirmation statement made on 14 April 2019 with no updates (2 pages) |
18 October 2019 | Administrative restoration application (3 pages) |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2019 | Notification of Fay Macdonald as a person with significant control on 6 April 2016 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Previous accounting period extended from 10 October 2015 to 31 March 2016 (1 page) |
7 July 2016 | Previous accounting period extended from 10 October 2015 to 31 March 2016 (1 page) |
4 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 May 2015 | Total exemption small company accounts made up to 10 October 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 10 October 2014 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 10 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 10 October 2013 (3 pages) |
18 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
16 July 2013 | Total exemption small company accounts made up to 10 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 10 October 2012 (3 pages) |
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 10 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 10 October 2011 (4 pages) |
14 May 2012 | Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 10 October 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 10 October 2010 (4 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Fay Macdonald Marsh on 23 February 2011 (1 page) |
4 May 2011 | Director's details changed for Ms Fay Macdonald on 23 February 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Fay Macdonald on 23 February 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Fay Macdonald Marsh on 23 February 2011 (1 page) |
4 May 2011 | Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page) |
24 February 2011 | Company name changed macdonald marsh consulting LTD.\certificate issued on 24/02/11
|
24 February 2011 | Company name changed macdonald marsh consulting LTD.\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Change of name notice (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 10 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 10 October 2009 (4 pages) |
18 June 2010 | Director's details changed for Fay Macdonald Marsh on 17 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Fay Macdonald Marsh on 17 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Appointment terminated director ian marsh (1 page) |
28 September 2009 | Appointment terminated director ian marsh (1 page) |
16 July 2009 | Total exemption small company accounts made up to 10 October 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 10 October 2008 (4 pages) |
12 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 October 2008 | Memorandum and Articles of Association (17 pages) |
3 October 2008 | Memorandum and Articles of Association (17 pages) |
25 September 2008 | Company name changed bod squad LTD\certificate issued on 25/09/08 (2 pages) |
25 September 2008 | Company name changed bod squad LTD\certificate issued on 25/09/08 (2 pages) |
28 July 2008 | Total exemption full accounts made up to 10 October 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 10 October 2007 (11 pages) |
4 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 December 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 5 haleswood cobham surrey KT11 2NF (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 5 haleswood cobham surrey KT11 2NF (1 page) |
23 December 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 10 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 10 October 2006 (5 pages) |
8 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
16 August 2006 | Total exemption full accounts made up to 10 October 2005 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 10 October 2005 (10 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
10 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
10 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
15 September 2005 | Total exemption full accounts made up to 10 October 2004 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 10 October 2004 (10 pages) |
21 June 2005 | Return made up to 17/04/05; full list of members
|
21 June 2005 | Return made up to 17/04/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 10 October 2003 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 10 October 2003 (5 pages) |
2 August 2004 | Return made up to 17/04/04; full list of members
|
2 August 2004 | Return made up to 17/04/04; full list of members
|
17 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
12 May 2003 | Accounting reference date extended from 30/04/03 to 10/10/03 (1 page) |
12 May 2003 | Accounting reference date extended from 30/04/03 to 10/10/03 (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (8 pages) |
17 April 2002 | Incorporation (8 pages) |