Purley
Surrey
CR8 1BA
Director Name | Brian Stewart Dempsey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, 40 The Cliff Roedean East Sussex BN2 5RE |
Secretary Name | Mr Graham Virgo Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Robin Hill Godalming Surrey GU7 2HL |
Secretary Name | AFS Accountancy Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 March 2017) |
Correspondence Address | 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Registered Address | Thorn Elms Tydcombe Road Warlingham Surrey CR6 9LU |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£396,112 |
Current Liabilities | £80,291 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2020 | Application to strike the company off the register (1 page) |
20 July 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 July 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (11 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Afs Accountancy Solutions Ltd as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Afs Accountancy Solutions Ltd as a secretary on 29 March 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 May 2014 | Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 May 2010 | Secretary's details changed for Afs Accountancy Solutions on 17 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Afs Accountancy Solutions on 17 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Paul Richard Thornley on 17 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Richard Thornley on 17 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 October 2008 | Return made up to 17/03/08; full list of members (4 pages) |
26 June 2007 | Return made up to 17/03/07; full list of members (3 pages) |
26 June 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
16 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 December 2004 | Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page) |
19 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: the old stables wiggins yard godalming surrey GU7 1HW (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: the old stables wiggins yard godalming surrey GU7 1HW (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |