Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary Name | Mrs Louise Emma Dare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 December 2012) |
Role | Mortgage Advisor |
Correspondence Address | 118 Deacon Road Kingston Upon Thames Surrey KT2 6HP |
Secretary Name | Warren Michael Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2005) |
Role | Project Manager |
Correspondence Address | 64 Foxearth Road Selsdon Surrey CR2 8EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 85 South End Croydon CR0 1BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at 1 | S Guest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,366 |
Current Liabilities | £33,980 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
4 September 2012 | Completion of winding up (1 page) |
4 September 2012 | Completion of winding up (1 page) |
19 October 2011 | Order of court to wind up (2 pages) |
19 October 2011 | Order of court to wind up (2 pages) |
24 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 16 February 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |