Banstead
Surrey
SM7 2EA
Secretary Name | Joanne Lisa Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(5 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 24 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£104,789 |
Cash | £2,564 |
Current Liabilities | £148,587 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (5 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (5 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 19 February 2014 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 19 August 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 19 February 2013 (5 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 19 August 2012 (5 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 19 February 2012 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
10 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
10 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
10 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
19 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
25 February 2008 | Liquidators statement of receipts and payments to 19 August 2008 (6 pages) |
25 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (6 pages) |
25 February 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (6 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
7 March 2006 | Registered office changed on 07/03/06 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 591 london road north cheam surrey SM3 9AG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 591 london road north cheam surrey SM3 9AG (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Statement of affairs (6 pages) |
24 February 2006 | Statement of affairs (6 pages) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
23 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
1 October 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
1 October 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
18 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (9 pages) |
24 October 2002 | Incorporation (9 pages) |