Banstead
Surrey
SM7 3ES
Director Name | Mr Stephen Matthew Voller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(2 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodpeckers Hollow 20 Woodmansterne Lane Banstead Surrey SM7 3ES |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2002(2 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 January 2010) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £994 |
Current Liabilities | £4,130 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2009 | Application for striking-off (1 page) |
23 September 2009 | Application for striking-off (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 March 2008 | Director's Change of Particulars / stephen voller / 12/03/2008 / HouseName/Number was: , now: woodpeckers hollow; Street was: 22 the highway, now: 20 woodmansterne lane; Post Town was: sutton, now: banstead; Post Code was: SM2 5QT, now: SM7 3ES; Country was: , now: england (1 page) |
12 March 2008 | Director's Change of Particulars / amanda voller / 12/03/2008 / HouseName/Number was: , now: woodpeckers hollow; Street was: 22 the highway, now: 20 woodmansterne lane; Post Town was: sutton, now: banstead; Post Code was: SM2 5QT, now: SM7 3ES; Country was: , now: england (1 page) |
12 March 2008 | Director's change of particulars / amanda voller / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / stephen voller / 12/03/2008 (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 30/04/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: the 1929 building watermill way merton abbey mills wimbledon london SW19 2RD (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: the 1929 building watermill way merton abbey mills wimbledon london SW19 2RD (1 page) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 152-160 city road london EC1V 2NX (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 152-160 city road london EC1V 2NX (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |