Egham
Surrey
TW20 9BL
Secretary Name | Jospeh Tron Hindmarsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Riverview Melton Woodbridge Suffolk IP12 1QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Limes Road Egham Surrey TW20 9QT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £69 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
22 August 2010 | Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages) |
22 August 2010 | Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages) |
22 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages) |
22 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 64 runnemede road egham surrey TW20 9BL united kingdom (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 64 runnemede road egham surrey TW20 9BL united kingdom (1 page) |
3 October 2008 | Order of court to rescind winding up (2 pages) |
3 October 2008 | Order of court to rescind winding up (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 July 2008 | Order of court to wind up (1 page) |
8 July 2008 | Order of court to wind up (1 page) |
19 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 344 stroude road virginia water surrey GU25 4DB (1 page) |
18 June 2008 | Director's change of particulars / david hindmarsh / 26/07/2007 (1 page) |
18 June 2008 | Director's Change of Particulars / david hindmarsh / 26/07/2007 / HouseName/Number was: , now: 64; Street was: 344 stroude road, now: runnemede road; Post Town was: virginia water, now: egham; Post Code was: GU25 4DB, now: TW20 9BL; Country was: , now: united kingdom (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 344 stroude road virginia water surrey GU25 4DB (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 May 2008 | Return made up to 09/05/07; full list of members (3 pages) |
28 May 2008 | Return made up to 09/05/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 November 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 November 2006 | Location of debenture register (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Return made up to 09/05/05; full list of members (2 pages) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Location of debenture register (1 page) |
24 November 2006 | Return made up to 09/05/05; full list of members (2 pages) |
24 November 2006 | Location of register of members (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 61 horsefields gillingham dorset SP8 4UH (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 61 horsefields gillingham dorset SP8 4UH (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members
|
27 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Ad 09/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 May 2003 | Ad 09/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |