Redlane
Oxted
Surrey
RH8 0RS
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 May 2018) |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Sean Dillon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 19 June 2009) |
Role | Operations Director |
Correspondence Address | 182 Perry Hill Catford London SE6 4EZ |
Secretary Name | Mrs Jane McAra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Newlands Woods Bardolph Avenue Croydon Surrey CR0 9JQ |
Director Name | Mr Steven John Newland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2017) |
Role | IT Consultant |
Correspondence Address | 16 Trinity Road Richmond Surrey TW9 2LD |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Website | anglo-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 86997560 |
Telephone region | London |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anglo Office Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Termination of appointment of Steven John Newland as a director on 16 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Steven John Newland as a director on 16 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Steven John Newland as a director on 16 November 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 July 2009 | Director appointed steven john newland (2 pages) |
10 July 2009 | Appointment terminated director sean dillon (1 page) |
10 July 2009 | Appointment terminated director sean dillon (1 page) |
10 July 2009 | Director appointed steven john newland (2 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary barlow robbins secretariat LIMITED (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 55 quarry street guildford surrey GU1 3UE (1 page) |
2 February 2009 | Secretary appointed d & w services LIMITED (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 55 quarry street guildford surrey GU1 3UE (1 page) |
2 February 2009 | Appointment terminated secretary barlow robbins secretariat LIMITED (1 page) |
2 February 2009 | Secretary appointed d & w services LIMITED (1 page) |
10 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members
|
24 May 2005 | Return made up to 20/05/05; full list of members
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed (1 page) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members
|
26 May 2004 | Return made up to 20/05/04; full list of members
|
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
9 June 2003 | Return made up to 20/05/03; full list of members
|
9 June 2003 | Return made up to 20/05/03; full list of members
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
17 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 June 2002 | Company name changed 227 quarry street LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed 227 quarry street LIMITED\certificate issued on 17/06/02 (2 pages) |
20 May 2002 | Incorporation (21 pages) |
20 May 2002 | Incorporation (21 pages) |