Weybridge
Surrey
KT13 0RU
Secretary Name | Joan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | Obermatt 14 5102 Rupperswil Switzerland |
Secretary Name | Sophi Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2008) |
Role | Student |
Correspondence Address | 27 Manor Road North Hinchley Wood Surrey KT10 0AA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 11 Brooklands Road Weybridge Surrey KT13 0RU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J. Peters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,751 |
Cash | £10,375 |
Current Liabilities | £15,237 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
9 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Registered office address changed from 27 Manor Road North Hinchley Wood Surrey KT10 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from 27 Manor Road North Hinchley Wood Surrey KT10 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages) |
3 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 December 2009 | Director's details changed for John Peters on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for John Peters on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for John Peters on 1 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary sophi peters (1 page) |
17 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary sophi peters (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: chichester house, 145 a london road kingston upon thames surrey KT2 6NH (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: chichester house, 145 a london road kingston upon thames surrey KT2 6NH (1 page) |
5 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page) |
5 March 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 May 2006 | Company name changed aqua nova cleaning services limi ted\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed aqua nova cleaning services limi ted\certificate issued on 12/05/06 (2 pages) |
13 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
13 February 2006 | Location of register of members (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 134-136 whitehorse road croyden surrey CR0 2LA (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 134-136 whitehorse road croyden surrey CR0 2LA (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
15 December 2003 | Incorporation (9 pages) |
15 December 2003 | Incorporation (9 pages) |