Esher
Surrey
KT10 9AZ
Director Name | David Michael Patrick O'Brien |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26b Coombe Road New Malden Surrey KT3 4QF |
Secretary Name | David Michael Patrick O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26b Coombe Road New Malden Surrey KT3 4QF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 26b Coombe Road New Malden Surrey KT3 4QF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
25 May 2011 | Registered office address changed from 13 Cecil Lodge Cecil Close Chessington Surrey KT9 1PD on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 13 Cecil Lodge Cecil Close Chessington Surrey KT9 1PD on 25 May 2011 (1 page) |
25 May 2011 | Director's details changed for David Michael Patrick O'brien on 15 April 2011 (2 pages) |
25 May 2011 | Secretary's details changed for David Michael Patrick O'brien on 15 April 2011 (2 pages) |
25 May 2011 | Secretary's details changed for David Michael Patrick O'brien on 15 April 2011 (2 pages) |
25 May 2011 | Director's details changed for David Michael Patrick O'brien on 15 April 2011 (2 pages) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 June 2010 | Director's details changed for David Michael Patrick O'brien on 23 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan David Burman on 23 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan David Burman on 23 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for David Michael Patrick O'brien on 23 April 2010 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 October 2008 | Return made up to 23/04/08; no change of members (7 pages) |
2 October 2008 | Return made up to 23/04/08; no change of members (7 pages) |
6 August 2008 | Accounts made up to 30 April 2008 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 December 2007 | Accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 May 2007 | Accounts made up to 30 April 2006 (5 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 23 April 2005 (5 pages) |
20 February 2006 | Accounts made up to 23 April 2005 (5 pages) |
25 August 2005 | Return made up to 23/04/05; no change of members (6 pages) |
25 August 2005 | Return made up to 23/04/05; no change of members (6 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: st. Raphaels cottage portsmouth road kingston upon thames KT1 2NA (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: st. Raphaels cottage portsmouth road kingston upon thames KT1 2NA (1 page) |
14 February 2005 | Accounts made up to 30 April 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 February 2004 | Accounts made up to 30 April 2003 (1 page) |
21 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (16 pages) |
23 April 2002 | Incorporation (16 pages) |