Weybridge
Surrey
KT13 8LW
Secretary Name | David Alan Joules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 November 2013) |
Role | Company Director |
Correspondence Address | 19 Highview Sompting Lancing West Sussex BN15 0QW |
Director Name | Claire Letitia Joules |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 November 2013) |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Church Walk Weybridge Surrey KT13 8LW |
Secretary Name | Barbara Caroline Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2004) |
Role | Sales & Marketing |
Correspondence Address | 127 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey 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 |
100 at £1 | Mark Joules 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,400 |
Cash | £1,218 |
Current Liabilities | £26,133 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
9 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-12-09
|
9 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-12-09
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 January 2010 | Director's details changed for Mark Joules on 18 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Claire Letitia Joules on 18 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Claire Letitia Joules on 18 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mark Joules on 18 October 2009 (2 pages) |
29 August 2009 | Director's change of particulars / claire joules / 01/06/2009 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Director's change of particulars / mark joules / 01/06/2009 (1 page) |
29 August 2009 | Director's Change of Particulars / mark joules / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: 3 thames street, now: church walk; Post Code was: KT13 8JG, now: KT13 8LW (1 page) |
29 August 2009 | Director's Change of Particulars / claire joules / 01/06/2009 / HouseName/Number was: 3, now: the lodge; Street was: thames street, now: church walk; Post Code was: KT13 8JG, now: KT13 8LW (1 page) |
26 February 2009 | Director appointed claire letitia joules (2 pages) |
26 February 2009 | Director appointed claire letitia joules (2 pages) |
19 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 December 2005 | Return made up to 18/10/05; full list of members (2 pages) |
6 December 2005 | Return made up to 18/10/05; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 31 ashley park rd walton-on-thames surrey KT12 1JP (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 31 ashley park rd walton-on-thames surrey KT12 1JP (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members
|
23 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (9 pages) |
18 October 2002 | Incorporation (9 pages) |