Tattenham Corner
Epsom
Surrey
KT18 5QW
Director Name | Mr Peter Lennard Gorman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Paddock Road Burnham Guildford Surrey GU4 7LL |
Secretary Name | Jacqueline Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bampfylde Close Wallington Surrey SM6 7LN |
Secretary Name | Lisa Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 26 Lavington Road Croydon Surrey CR0 4PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Thomas Harris 1929 Shop 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 |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Jacqueline Shaw 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (2 pages) |
19 July 2016 | Application to strike the company off the register (2 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 July 2014 | Termination of appointment of Lisa Shaw as a secretary on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Lisa Shaw as a secretary on 1 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Lisa Shaw as a secretary on 1 July 2014 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Ms Jacqueline Shaw on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Ms Jacqueline Shaw on 13 July 2012 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Jacqueline Wright on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Jacqueline Wright on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 1 Tattenham Grove Tattenham Corner Epsom Surrey KT18 5QW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 1 Tattenham Grove Tattenham Corner Epsom Surrey KT18 5QW on 12 July 2011 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Director's change of particulars / jacqueline wright / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / jacqueline wright / 15/09/2009 (1 page) |
4 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 10 epsom downs metro centre waterfield tadworth surrey KT20 5LR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 10 epsom downs metro centre waterfield tadworth surrey KT20 5LR (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 43A oakdene road redhill surrey RH1 6BT (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 43A oakdene road redhill surrey RH1 6BT (1 page) |
18 December 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
18 December 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Incorporation (31 pages) |
12 September 2002 | Incorporation (31 pages) |