Ashtead
Surrey
KT21 2QT
Director Name | Mr Ray Forbes Marsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Close Furze Hill Road Headley Down Hampshire GU35 8HW |
Director Name | Charlotte Emma Frances Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sheridans 14 Red Lion Square London WC1R 4QL |
Director Name | Nina Kate Lomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Charlotte Emma Frances Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sheridans 14 Red Lion Square London WC1R 4QL |
Secretary Name | Mr Ray Forbes Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedean Close Furze Hill Road Headley Down Hampshire GU35 8HW |
Secretary Name | Mr Murray Paul Gavin Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Seymour Road Headley Down Bordon Hampshire GU35 8JX |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
40k at £1 | Laurie Fennemore 25.00% Ordinary B |
---|---|
40k at £1 | Leonie Marsh 25.00% Ordinary B |
40k at £1 | Mark Fennemore 25.00% Ordinary A |
40k at £1 | Ray Marsh 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £184,397 |
Cash | £42,633 |
Current Liabilities | £433,311 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Notice of move from Administration to Dissolution (11 pages) |
21 November 2013 | Notice of move from Administration to Dissolution on 18 November 2013 (11 pages) |
19 June 2013 | Administrator's progress report to 22 May 2013 (11 pages) |
19 June 2013 | Administrator's progress report to 22 May 2013 (11 pages) |
21 February 2013 | Registered office address changed from C/O C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
17 January 2013 | Statement of administrator's proposal (25 pages) |
17 January 2013 | Statement of administrator's proposal (25 pages) |
7 December 2012 | Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages) |
3 December 2012 | Appointment of an administrator (1 page) |
3 December 2012 | Appointment of an administrator (1 page) |
16 November 2012 | Termination of appointment of Murray Wells as a secretary (1 page) |
16 November 2012 | Termination of appointment of Murray Paul Gavin Wells as a secretary on 29 October 2012 (1 page) |
24 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 October 2010 | Director's details changed for Mr Ray Forbes Marsh on 25 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Ray Forbes Marsh on 25 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
15 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
21 October 2009 | Director's details changed for Mark Fennemore on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Fennemore on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Ray Forbes Marsh on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ray Forbes Marsh on 20 October 2009 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
19 March 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o callaghans firlex house 18 firgrove hill farnham surrey GU9 8LQ (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o callaghans firlex house 18 firgrove hill farnham surrey GU9 8LQ (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members
|
18 July 2007 | Registered office changed on 18/07/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
9 June 2007 | Particulars of mortgage/charge (5 pages) |
9 June 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
28 February 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
5 January 2007 | Return made up to 20/10/06; full list of members (8 pages) |
5 January 2007 | Return made up to 20/10/06; full list of members
|
7 November 2005 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
7 November 2005 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
17 November 2004 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
27 October 2004 | Resolutions
|
23 August 2004 | Registered office changed on 23/08/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page) |
27 February 2004 | Particulars of mortgage/charge (11 pages) |
27 February 2004 | Particulars of mortgage/charge (11 pages) |
27 November 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
27 November 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
28 October 2003 | Location of register of members (1 page) |
28 October 2003 | Location of register of members (1 page) |
28 October 2003 | Return made up to 20/10/03; full list of members
|
28 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 23/01/03 (1 page) |
7 February 2003 | Ad 23/01/03--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
7 February 2003 | Nc inc already adjusted 23/01/03 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Ad 23/01/03--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
6 December 2002 | New secretary appointed;new director appointed (3 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed;new director appointed (3 pages) |
5 December 2002 | Company name changed red lion 18 LIMITED\certificate issued on 05/12/02 (3 pages) |
5 December 2002 | Company name changed red lion 18 LIMITED\certificate issued on 05/12/02 (3 pages) |
28 October 2002 | Incorporation (21 pages) |