Long Ditton
Surrey
KT6 5JF
Secretary Name | Keiri Isobel Patu-Harber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 60 Kings Road Long Ditton Surrey KT6 5JF |
Director Name | Mrs Keiri Isobel Patu |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Darren Michael Harber & Keiri Patu-harber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,758 |
Cash | £42,323 |
Current Liabilities | £54,458 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Registered office address changed from 60 Kings Road Long Ditton Surrey KT6 5JF to 9 Bridge Street Walton-on-Thames KT12 1AE on 8 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 December 2012 | Appointment of Mrs Keiri Isobel Patu as a director (2 pages) |
13 December 2012 | Appointment of Mrs Keiri Isobel Patu as a director (2 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Secretary's details changed for Keiri Isobel Patu on 16 March 2011 (1 page) |
18 July 2011 | Secretary's details changed for Keiri Isobel Patu on 16 March 2011 (1 page) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Darren Michael Harber on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Darren Michael Harber on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 cramhurst house sutton grove sutton surrey SM1 4TH (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 cramhurst house sutton grove sutton surrey SM1 4TH (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Company name changed little I investigations LTD\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed little I investigations LTD\certificate issued on 25/04/07 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 November 2003 | Return made up to 12/07/03; full list of members (6 pages) |
6 November 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | Company name changed harriax LTD\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed harriax LTD\certificate issued on 03/10/02 (2 pages) |
24 September 2002 | Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2002 | Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 1 cramhurst house, sutton grove sutton surrey SM1 4TH (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 1 cramhurst house, sutton grove sutton surrey SM1 4TH (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 August 2002 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (9 pages) |
12 July 2002 | Incorporation (9 pages) |