Ashtead
Surrey
KT21 1NG
Director Name | Mr Andrew Leonard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Elgin Road Sutton Surrey SM1 3SN |
Secretary Name | Pamela Carlile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Firtrees 33 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Jacqueline Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Elgin Road Sutton SM1 3SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Leonard 50.00% Ordinary |
---|---|
1 at £1 | Michael Carlile 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,988 |
Current Liabilities | £20,174 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Michael Carlile on 10 April 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
31 December 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 October 2005 | Return made up to 10/04/05; full list of members (3 pages) |
17 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 November 2004 | New secretary appointed (2 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members
|
28 February 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Incorporation (17 pages) |
10 April 2003 | Secretary resigned (1 page) |