Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director Name | Reidun Karlsen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 20 January 2003(9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Secretary Name | Reidun Karlsen |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 20 January 2003(9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Piers George Davies Fox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 40 Ladbroke Square London W11 3ND |
Director Name | David Andrew Horne |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 16 Queens Park Road Caterham Surrey CR3 5RB |
Secretary Name | David Andrew Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 16 Queens Park Road Caterham Surrey CR3 5RB |
Director Name | Mr Ian Frank Bullen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roman Close Mountnessing Essex CM15 0UT |
Registered Address | 12 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
4 at £1 | Harald J. Karlsen 50.00% Ordinary |
---|---|
4 at £1 | Reidun Karlsen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,912 |
Cash | £5,797 |
Current Liabilities | £2,563 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Director's details changed for Reidun Karlsen on 31 October 2011 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Director's details changed for Harald Jaeger Karlsen on 31 July 2011 (2 pages) |
25 April 2012 | Director's details changed for Harald Jaeger Karlsen on 31 July 2011 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Director's details changed for Reidun Karlsen on 31 October 2011 (2 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Reidun Karlsen on 25 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Reidun Karlsen on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Harald Jaeger Karlsen on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Harald Jaeger Karlsen on 25 April 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 June 2008 | Director's Change of Particulars / harald karlsen / 01/06/2008 / HouseName/Number was: , now: 12; Street was: 2 warbeck house, now: the mansion; Area was: 46 queens road, now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 0AW, now: KT16 0QG (1 page) |
23 June 2008 | Director and Secretary's Change of Particulars / reidun karlsen / 01/06/2008 / Nationality was: norway, now: norwegian; HouseName/Number was: , now: 12; Street was: 2 warbeck house, now: the mansion; Area was: 46 queens road, now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 0AW, now: KT16 0QG (1 page) |
23 June 2008 | Director and secretary's change of particulars / reidun karlsen / 01/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / harald karlsen / 01/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 2 warbeck house 46 queens road weybridge surrey KT13 0AW (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 2 warbeck house 46 queens road weybridge surrey KT13 0AW (1 page) |
17 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 December 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
21 December 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 25/04/05; full list of members
|
27 April 2005 | Return made up to 25/04/05; full list of members (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
17 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
17 May 2004 | Ad 22/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
17 May 2004 | Ad 22/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
23 May 2003 | Ad 01/02/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 May 2003 | Ad 01/02/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: willow house 16 queens park road caterham surrey CR3 5RB (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: willow house 16 queens park road caterham surrey CR3 5RB (1 page) |
25 January 2003 | New secretary appointed;new director appointed (1 page) |
25 January 2003 | New secretary appointed;new director appointed (1 page) |
25 April 2002 | Incorporation (16 pages) |