Doles Lane
Wokingham
Berkshire
RG41 4EA
Director Name | David John George Mushens |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Place Beech Drive Kingswood Surrey KT20 6PU |
Secretary Name | Claire Elizabeth Ruben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Duncairn Doles Lane Wokingham Berkshire RG41 4EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Mr Simon Gamble 60.00% Ordinary |
---|---|
1.5k at £1 | Mr David John George Mushens 30.00% Ordinary |
500 at £1 | Ms Claire Ruben 10.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 September 2013 | Accounts made up to 31 March 2013 (15 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (8 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 31 harley street london W1G 9QS united kingdom (1 page) |
12 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 37 queen anne street london W1G 9JB (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | Ad 21/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (17 pages) |