Epsom
Surrey
KT18 7RG
Secretary Name | Caroline Ficker |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 133 Petherton Road London N5 2RS |
Secretary Name | Paul Kerslake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2012) |
Role | Accountant |
Correspondence Address | 19 Ludlow Burch Hill Bracknell Berkshire RG12 7BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Johnsons Financial Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 08 April 2008) |
Correspondence Address | 109 Uxbridge Road London W5 5TL |
Registered Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Abigail Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £322 |
Gross Profit | £287 |
Net Worth | -£109,327 |
Cash | £6 |
Current Liabilities | £111,135 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Termination of appointment of Paul Kerslake as a secretary (2 pages) |
9 August 2012 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Paul Kerslake as a secretary on 1 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages) |
8 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages) |
27 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
26 October 2011 | Director's details changed for Abigail Harrison on 23 September 2011 (3 pages) |
26 October 2011 | Director's details changed for Abigail Harrison on 23 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Abigail Harrison on 6 October 2011 (3 pages) |
12 October 2011 | Director's details changed for Abigail Harrison on 6 October 2011 (3 pages) |
12 October 2011 | Director's details changed for Abigail Harrison on 6 October 2011 (3 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
12 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Abigail Harrison on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Abigail Harrison on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Abigail Harrison on 1 October 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary johnsons financial management LTD (1 page) |
16 April 2008 | Secretary appointed paul kerslake (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2ND floor 109 uxbridge road london W5 5TL (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2ND floor 109 uxbridge road london W5 5TL (1 page) |
16 April 2008 | Appointment Terminated Secretary johnsons financial management LTD (1 page) |
16 April 2008 | Secretary appointed paul kerslake (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 20/05/06; full list of members (2 pages) |
25 October 2006 | Return made up to 20/05/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
22 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
22 July 2005 | Return made up to 20/05/05; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: c/o breckman & company 49 south molton street london W1K 5LH (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o breckman & company 49 south molton street london W1K 5LH (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (19 pages) |
30 May 2002 | Incorporation (19 pages) |