Addlestone
KT15 2PS
Secretary Name | Mrs Susan Jacqueline Wakefield |
---|---|
Status | Closed |
Appointed | 29 December 2011(7 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone KT15 2PS |
Director Name | Robert Arthur Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 33 High Street Ascot Berkshire SL5 7HG |
Secretary Name | Robert Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 33 High Street Ascot Berkshire SL5 7HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01344 620379 |
---|---|
Telephone region | Bracknell |
Registered Address | 238 Station Road Addlestone KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jw Ellison (Insurance Brokers) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £603,009 |
Cash | £861,796 |
Current Liabilities | £269,798 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (1 page) |
15 May 2018 | Registered office address changed from Ocean House 12th Floor the Ring Bracknell Berkshire RG12 1AX to 238 Station Road Addlestone KT15 2PS on 15 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 August 2013 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 February 2012 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
13 February 2012 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a director (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a secretary (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a secretary (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a director (1 page) |
29 December 2011 | Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page) |
28 July 2011 | Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 09/02/05; full list of members
|
14 February 2005 | Return made up to 09/02/05; full list of members
|
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (19 pages) |
9 February 2004 | Incorporation (19 pages) |