Leatherhead
Surrey
KT22 7ED
Secretary Name | Peter Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 22 Copthorne Road Leatherhead Surrey KT22 7ED |
Director Name | Mr Colin Horwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leigh Close Addlestone Surrey KT15 1EL |
Secretary Name | Mr Colin Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leigh Close Addlestone Surrey KT15 1EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(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 | 09 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,069 |
Cash | £4,233 |
Current Liabilities | £1,756 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 February 2010 | Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 January 2008 | Amended accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Amended accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 6 esher park ave esher surrey KT10 9NP (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 6 esher park ave esher surrey KT10 9NP (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Return made up to 09/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 09/01/04; full list of members (7 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (3 pages) |
27 August 2003 | New secretary appointed;new director appointed (3 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (9 pages) |
9 January 2003 | Incorporation (9 pages) |