West Molesey
Surrey
KT8 1NU
Director Name | Mr John Desmond Edrupt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Court House Dawes Court Esher Surrey KT10 9QD |
Director Name | Janet Ann Coombs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Spreighton Road West Molesey Surrey KT8 2JF |
Secretary Name | Jayne Patricia Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Shaw Drive Walton On Thames Surrey KT12 2LP |
Secretary Name | Anthony Edward Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | 6 The Glebe Tangmere Chichester West Sussex PO20 2HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.blueribbons.co.uk/ |
---|---|
Telephone | 020 89411591 |
Telephone region | London |
Registered Address | Dawes Court House Dawes Court Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Christine Denise Edrupt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,398 |
Current Liabilities | £76,269 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
12 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 November 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
11 November 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 December 2013 | Appointment of Mr John Desmond Edrupt as a director (2 pages) |
12 December 2013 | Appointment of Mr John Desmond Edrupt as a director (2 pages) |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 January 2011 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of Anthony Mills as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Janet Coombs as a director (2 pages) |
6 January 2011 | Appointment of Christine Denise Edrupt as a director (3 pages) |
6 January 2011 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of Janet Coombs as a director (2 pages) |
6 January 2011 | Appointment of Christine Denise Edrupt as a director (3 pages) |
6 January 2011 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages) |
6 January 2011 | Termination of appointment of Anthony Mills as a secretary (2 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 November 2009 | Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
19 December 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
19 December 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
11 December 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |