1 Summers Close
Weybridge
Surrey
KT13 0RX
Director Name | Nigel Cooper |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Summers Close Weybridge Surrey KT13 0RX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 74 Queens Road Hersham Walton-On-Thames Surrey KT12 5LW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
1 at £1 | Nigel Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,135 |
Current Liabilities | £7,283 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Registered office address changed from Flat 4 1, Summers Close Weybridge Surrey KT13 0RX United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Flat 4 1, Summers Close Weybridge Surrey KT13 0RX United Kingdom on 11 September 2012 (1 page) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Director's details changed for Nigel Cooper on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Cooper on 4 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Nigel Cooper on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
2 March 2004 | Incorporation (10 pages) |
2 March 2004 | Incorporation (10 pages) |