Epsom
Surrey
KT18 5AD
Secretary Name | Mr Mark Harris |
---|---|
Status | Closed |
Appointed | 01 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 May 2013) |
Role | Company Director |
Correspondence Address | 180 Herlwyn Avenue Ruislip Middlesex HA4 6HX |
Director Name | Mark Kendall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Island Court London Road Bishop's Stortford CM23 3LE |
Director Name | Mrs Lisa Lewis |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr Keith Thompson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Limetree House The Street, High Easter Chelmsford Essex CM1 4QS |
Director Name | Maree Tyrrell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 East Park Harlow Essex CM17 0SE |
Secretary Name | Mrs Lisa Lewis |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40k at 1 | Keith Thompson 40.00% Ordinary |
---|---|
40k at 1 | Mark Harris 40.00% Ordinary |
20k at 1 | Ms Lisa Lewis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,751 |
Cash | £1,914 |
Current Liabilities | £337,177 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (11 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (11 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (11 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (11 pages) |
16 May 2011 | Statement of affairs with form 2.14B (8 pages) |
16 May 2011 | Statement of affairs with form 2.14B (8 pages) |
23 February 2011 | Administrator's progress report to 10 February 2011 (8 pages) |
23 February 2011 | Administrator's progress report to 10 February 2011 (8 pages) |
10 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
10 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
21 October 2010 | Result of meeting of creditors (20 pages) |
21 October 2010 | Result of meeting of creditors (20 pages) |
4 October 2010 | Statement of administrator's proposal (18 pages) |
4 October 2010 | Statement of administrator's proposal (18 pages) |
18 August 2010 | Appointment of an administrator (1 page) |
18 August 2010 | Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of an administrator (1 page) |
18 August 2010 | Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 18 August 2010 (2 pages) |
3 August 2010 | Appointment of Mr Mark Harris as a secretary (2 pages) |
3 August 2010 | Appointment of Mr Mark Harris as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Lisa Lewis as a director (1 page) |
2 August 2010 | Termination of appointment of Lisa Lewis as a secretary (1 page) |
2 August 2010 | Termination of appointment of Lisa Lewis as a secretary (1 page) |
2 August 2010 | Termination of appointment of Lisa Lewis as a director (1 page) |
11 February 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 11 February 2010 (1 page) |
20 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
13 January 2010 | Director's details changed for Lisa Lewis on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lisa Lewis on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mark Maclean Harris on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Lisa Lewis on 1 October 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 June 2008 | Appointment Terminate, Director And Secretary Keith Thompson Logged Form (1 page) |
4 June 2008 | Appointment terminate, director and secretary keith thompson logged form (1 page) |
1 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 144 high street epping essex CM16 4AS (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 144 high street epping essex CM16 4AS (1 page) |
7 June 2007 | Ad 18/12/06--------- £ si 11000@1=11000 £ ic 89000/100000 (2 pages) |
7 June 2007 | Ad 18/12/06--------- £ si 11000@1=11000 £ ic 89000/100000 (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | £ ic 139000/89000 19/10/05 £ sr 50000@1=50000 (1 page) |
28 November 2005 | £ ic 139000/89000 19/10/05 £ sr 50000@1=50000 (1 page) |
4 November 2005 | Return made up to 02/10/05; full list of members (9 pages) |
4 November 2005 | Return made up to 02/10/05; full list of members (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
5 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Ad 02/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
27 October 2003 | Ad 02/10/03--------- £ si 125000@1=125000 £ ic 14000/139000 (2 pages) |
27 October 2003 | Ad 02/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
27 October 2003 | Ad 02/10/03--------- £ si 125000@1=125000 £ ic 14000/139000 (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (16 pages) |