East Molesey
Surrey
KT8 9BE
Secretary Name | Ms Elena Tartakova |
---|---|
Status | Closed |
Appointed | 01 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Mr Timothy Anselm Feltham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | Peter Gerald Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elena Tatarkova 50.00% Ordinary |
---|---|
1 at £1 | Tim Feltham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £991 |
Cash | £17,752 |
Current Liabilities | £26,752 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (3 pages) |
26 October 2021 | Confirmation statement made on 18 October 2021 with updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
4 November 2019 | Cessation of Timothy Anselm Feltham as a person with significant control on 29 September 2019 (1 page) |
18 October 2019 | Termination of appointment of Timothy Anselm Feltham as a director on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Ms Elena Tartakova as a secretary on 1 July 2019 (2 pages) |
18 October 2019 | Termination of appointment of Peter Gerald Feltham as a secretary on 30 June 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 December 2016 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
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
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 November 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Peter Gerald Feltham on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Peter Gerald Feltham on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Miss Elena Tatarkova on 1 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Peter Gerald Feltham on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Timothy Anselm Feltham on 1 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 14 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Secretary's details changed for Peter Gerald Feltham on 18 October 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Peter Gerald Feltham on 18 October 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Secretary's details changed for Peter Gerald Feltham on 18 October 2009 (1 page) |
12 January 2010 | Director's details changed for Timothy Anselm Feltham on 18 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Elena Tatarkova on 18 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Elena Tatarkova on 18 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Timothy Anselm Feltham on 18 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Peter Gerald Feltham on 18 October 2009 (1 page) |
24 November 2009 | Appointment of Miss Elena Tatarkova as a director (1 page) |
24 November 2009 | Appointment of Miss Elena Tatarkova as a director (1 page) |
15 September 2009 | Return made up to 18/10/08; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / timothy feltham / 08/01/2008 (1 page) |
15 September 2009 | Return made up to 18/10/07; full list of members (3 pages) |
15 September 2009 | Return made up to 18/10/07; full list of members (3 pages) |
15 September 2009 | Return made up to 18/10/08; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / timothy feltham / 08/01/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 18/10/05; full list of members (6 pages) |
6 March 2006 | Return made up to 18/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
8 February 2005 | Return made up to 18/10/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
8 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | New secretary appointed (2 pages) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 October 2002 | Incorporation (14 pages) |
18 October 2002 | Incorporation (14 pages) |