Walton On Thames
KT12 3HY
Secretary Name | Toby Edward Lendrum Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Midway Walton On Thames Surrey KT12 3HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35-37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Registered office address changed from C/O Norman Alexander & Co Suite 191 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Registered office address changed from C/O Norman Alexander & Co Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Norman Alexander & Co Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 7 June 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 March 2010 | Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Bernadette Tan on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Bernadette Tan on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Norman Alexander & Co Chartered Accountants Grosvenor Gardens House 35-37 Grosevnor Gardens London SW1W 0BS on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Bernadette Tan on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 43 shelgate road london SW11 1BA (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 43 shelgate road london SW11 1BA (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
14 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: (london branch) media house, 4 stratford place london W1C 1AT (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: (london branch) media house, 4 stratford place london W1C 1AT (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (16 pages) |
3 February 2004 | Incorporation (16 pages) |