East Molesey
Surrey
KT8 0BN
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Director Name | TCA Company Formations Ltd (Corporation) |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Registered Address | 2 Orchard Lane East Molesey Surrey KT8 0BN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
100 at £0.1 | John William Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,998 |
Cash | £6,530 |
Current Liabilities | £45,267 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
21 March 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
17 March 2014 | Application to strike the company off the register (4 pages) |
17 March 2014 | Application to strike the company off the register (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Mr John William Scott on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 24 Ember Farm Way East Molesey Surrey KT8 0BL England on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Mr John William Scott on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr John William Scott on 3 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr John William Scott on 29 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr John William Scott on 29 April 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for The Contractors Accountant Ltd on 23 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for The Contractors Accountant Ltd on 23 April 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr John William Scott on 24 February 2010 (2 pages) |
12 March 2010 | Registered office address changed from 42 Kings Chase East Molesey Surrey KT8 9DG on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr John William Scott on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr John William Scott on 24 February 2010 (2 pages) |
12 March 2010 | Registered office address changed from 42 Kings Chase East Molesey Surrey KT8 9DG on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr John William Scott on 24 February 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
13 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
23 May 2005 | Return made up to 29/04/05; full list of members
|
23 May 2005 | Return made up to 29/04/05; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: nelson house 271 kingston road london SW19 3NW (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: nelson house 271 kingston road london SW19 3NW (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
29 April 2004 | Incorporation (17 pages) |
29 April 2004 | Incorporation (17 pages) |