Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director Name | Mr John Charles Porter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brayne, Williams & Barnard Limited Rosemount H Rosemount Avenue West Byfleet Surrey KT14 6LB |
Secretary Name | Mrs Jennifer Mary Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brayne, Williams & Barnard Limited Rosemount H Rosemount Avenue West Byfleet Surrey KT14 6LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.votechltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 48252478 |
Telephone region | London |
Registered Address | C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
50 at £1 | Mr John Charles Porter 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jennifer Mary Godfrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,342 |
Cash | £41,860 |
Current Liabilities | £24,436 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2005 | Delivered on: 30 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Change of details for Mrs Jennifer Mary Godfrey as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr John Charles Porter on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr John Charles Porter on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 14 December 2017 (1 page) |
14 December 2017 | Change of details for Mr John Charles Porter as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr John Charles Porter as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Secretary's details changed for Mrs Jennifer Mary Godfrey on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mrs Jennifer Mary Godfrey on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mrs Jennifer Mary Godfrey on 14 December 2017 (2 pages) |
14 December 2017 | Secretary's details changed for Mrs Jennifer Mary Godfrey on 14 December 2017 (1 page) |
14 December 2017 | Change of details for Mrs Jennifer Mary Godfrey as a person with significant control on 14 December 2017 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Notification of John Charles Porter as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Charles Porter as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jennifer Mary Godfrey as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jennifer Mary Godfrey as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Jennifer Mary Godfrey as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Charles Porter as a person with significant control on 29 June 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 July 2010 | Director's details changed for Jennifer Mary Godfrey on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jennifer Mary Godfrey on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Charles Porter on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Charles Porter on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Charles Porter on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jennifer Mary Godfrey on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Current accounting period extended from 25 December 2009 to 31 December 2009 (2 pages) |
1 December 2009 | Current accounting period extended from 25 December 2009 to 31 December 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 July 2009 | Director and secretary's change of particulars / jennifer godfrey / 14/07/2009 (1 page) |
20 July 2009 | Director and secretary's change of particulars / jennifer godfrey / 14/07/2009 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
6 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: menzies, sandringham guildford road woking surrey GU22 7QL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: menzies, sandringham guildford road woking surrey GU22 7QL (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
5 September 2005 | Return made up to 26/06/05; full list of members
|
5 September 2005 | Return made up to 26/06/05; full list of members
|
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Accounting reference date extended from 30/06/04 to 25/12/04 (1 page) |
8 March 2005 | Accounting reference date extended from 30/06/04 to 25/12/04 (1 page) |
13 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
24 February 2004 | Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | New secretary appointed (1 page) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |