Esher
Surrey
KT10 9QY
Secretary Name | Mrs Susan Elizabeth Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Susan Elizabeth Vaughan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.tsg.co.uk |
---|
Registered Address | Aissela 42-50 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ag Vaughan (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,567 |
Current Liabilities | £1,567 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | Director's details changed for Mr Anthony Gerwyn Vaughan on 30 April 2014 (2 pages) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
8 February 2014 | Secretary's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Secretary's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mrs Susan Elizabeth Vaughan on 8 February 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 August 2013 | Secretary's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Anthony Gerwyn Vaughan on 31 May 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Anthony Gerwyn Vaughan on 31 May 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Susan Elizabeth Vaughan on 31 May 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Amended accounts made up to 31 July 2003 (7 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 1 surbiton business centre 46 victoria road surbiton surrey KT6 4JL (1 page) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | New director appointed (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (31 pages) |