Reigate
Surrey
RH2 0DW
Director Name | Mr Clive Leonard Fleet |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South House Knowle Lane Cranleigh Surrey GU6 8JL |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 March 2012) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,000 |
Net Worth | £452,886 |
Cash | £234 |
Current Liabilities | £9,268 |
Latest Accounts | 31 January 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 25 October 2010 (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 25 October 2010 (2 pages) |
30 June 2010 | Director's details changed for Chris Howell John on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Chris Howell John on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Chris Howell John on 1 October 2009 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
11 March 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
7 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
11 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
22 July 2004 | Ad 02/02/04--------- £ si 1450@1=1450 £ ic 550/2000 (2 pages) |
22 July 2004 | Ad 02/02/04--------- £ si 1450@1=1450 £ ic 550/2000 (2 pages) |
20 July 2004 | Ad 02/02/04--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
20 July 2004 | Ad 02/02/04--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
4 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
11 March 2004 | Nc inc already adjusted 02/02/04 (2 pages) |
11 March 2004 | Nc inc already adjusted 02/02/04 (2 pages) |
2 March 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
2 March 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Memorandum and Articles of Association (13 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Memorandum and Articles of Association (13 pages) |
27 January 2004 | Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Company name changed elitenews LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed elitenews LIMITED\certificate issued on 21/01/04 (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
19 June 2003 | Incorporation (15 pages) |
19 June 2003 | Incorporation (15 pages) |