Smithwood Common
Cranleigh
Surrey
GU6 8QY
Secretary Name | Delia Phyllis Rumball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Cottage Alderbrook Road Smithwood Common Cranleigh Surrey GU6 8QY |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £480,000 |
Net Worth | £1,342,266 |
Cash | £1,310,524 |
Current Liabilities | £108,164 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2011 | Liquidators statement of receipts and payments to 24 January 2011 (9 pages) |
31 January 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 January 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (9 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Registered office address changed from Charles House 18B Charles Street London W1J 5DU United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Charles House 18B Charles Street London W1J 5DU United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Declaration of solvency (3 pages) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Declaration of solvency (3 pages) |
15 February 2010 | Registered office address changed from 2Nd Floor 7 Albemarle Street London W1X 3HF on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 2nd Floor 7 Albemarle Street London W1X 3HF on 15 February 2010 (1 page) |
26 January 2010 | Director's details changed for Stephen Brian Rumball on 15 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Stephen Brian Rumball on 15 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
20 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
1 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
24 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (19 pages) |