Warlingham
Surrey
CR6 9LG
Secretary Name | Hayley Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 442 Limpsfield Road Warlingham Surrey CR6 9LG |
Director Name | David Emery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2011) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 442 Limpsfield Road Warlingham Surrey CR2 7SD |
Director Name | Lee Lemasurier |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Farleigh Road Warlingham Surrey CR6 9EJ |
Director Name | David Emery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 2004) |
Role | Digital Engineer |
Country of Residence | England |
Correspondence Address | 442 Limpsfield Road Warlingham Surrey CR2 7SD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 413 Limpsfield Road Warlingham Surrey CR6 9LA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for David Emery on 31 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Hayley Saunders on 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Hayley Saunders on 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for David Emery on 31 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 August 2009 | Return made up to 08/04/09; full list of members (4 pages) |
3 August 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Director appointed david emery (1 page) |
25 June 2008 | Appointment terminated director lee lemasurier (1 page) |
25 June 2008 | Appointment Terminated Director lee lemasurier (1 page) |
25 June 2008 | Director appointed david emery (1 page) |
13 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: unit 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: unit 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page) |
8 January 2004 | New director appointed (2 pages) |
19 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 12 rathbone house tanfield road croydon surrey CR0 1AL (1 page) |
12 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (12 pages) |
14 April 2003 | Incorporation (12 pages) |