Epsom
Surrey
KT17 4QB
Secretary Name | David Miller |
---|---|
Status | Closed |
Appointed | 20 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Wendy Mary Hinds |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | Vogue Cottage Vogue, St. Day Redruth Cornwall TR16 5NR |
Secretary Name | Hazel Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chy An Gof Tolgullow, St. Day Redruth Cornwall TR16 5PD |
Secretary Name | Sharon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Vogue Cottage Vogue, St. Day Redruth Cornwall TR16 5NR |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Alexandra Denise Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2008) |
Role | Domiciliary Care Worker |
Correspondence Address | 8 Lacey Crescent Parkstone Poole Dorset BH15 3NZ |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tdlmail.co.uk |
---|
Registered Address | 28 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Rv Care LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
12 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
10 November 2008 | Director appointed paul michael walsh (2 pages) |
10 November 2008 | Appointment terminated director alexandra smith (1 page) |
10 November 2008 | Director appointed paul michael walsh (2 pages) |
10 November 2008 | Appointment terminated director alexandra smith (1 page) |
17 July 2008 | Total exemption small company accounts made up to 28 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 March 2008 (7 pages) |
17 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 106 helston road penryn cornwall TR10 8NG (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 106 helston road penryn cornwall TR10 8NG (1 page) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 June 2008 | Location of register of members (1 page) |
21 May 2008 | Director appointed alexandra denise smith (2 pages) |
21 May 2008 | Director and secretary appointed clive john hayton (10 pages) |
21 May 2008 | Director appointed jonathan michael gooding (5 pages) |
21 May 2008 | Director appointed jonathan michael gooding (5 pages) |
21 May 2008 | Director and secretary appointed clive john hayton (10 pages) |
21 May 2008 | Director appointed alexandra denise smith (2 pages) |
16 May 2008 | Appointment terminated secretary sharon watts (1 page) |
16 May 2008 | Appointment terminated director wendy hinds (1 page) |
16 May 2008 | Appointment terminated secretary sharon watts (1 page) |
16 May 2008 | Appointment terminated director wendy hinds (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
2 October 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Director resigned (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |