4 Broomhill Court Esher Close
Esher
Surrey
KT10 9LL
Secretary Name | Mr Paul Reginald Martin Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 College Precincts Worcester Worcestershire WR1 2LG |
Director Name | Mr Paul Reginald Martin Vaughan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 June 2017) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Mr Christopher John Tarrant 90.00% Ordinary |
---|---|
10 at £1 | Mr Paul Vaughan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792,630 |
Cash | £349,248 |
Current Liabilities | £12,158 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2016 | Registered office address changed from Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 17 March 2016 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
1 March 2016 | Appointment of Mr Paul Reginald Martin Vaugham as a director on 29 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Paul Reginald Martin Vaugham on 29 February 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 4 Broomhill Court Esher Close Esher Surrey KT10 9LL on 13 February 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Christopher John Tarrant on 24 May 2010 (2 pages) |
27 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / christopher tarrant / 01/03/2008 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 7 centre court vine lane halesowen west midlands B63 3EB (1 page) |
28 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 7 centre court vine lane halesowen west midlands DY9 0PB (1 page) |
9 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 January 2006 | Ad 26/10/04--------- £ si 99@1 (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: hallow park hallow worcester worcestershire WR2 6PG (1 page) |
6 July 2005 | Return made up to 24/05/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: hallow park worcester worcestershire WR2 6PG (1 page) |
26 November 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 16 the tything worcester worcestershire WR1 1HD (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |