Ashtead
Surrey
KT21 1AW
Director Name | Carlo Floris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 186 St Andrew's Road Coulsdon Surrey CR5 3HF |
Director Name | Sheila Floris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 186 St Andrew's Road Coulsdon Surrey CR5 3HF |
Secretary Name | Sheila Floris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 St Andrew's Road Coulsdon Surrey CR5 3HF |
Registered Address | 70 The Street Ashtead Surrey KT21 1AW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,172 |
Cash | £9,276 |
Current Liabilities | £31,333 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
2 February 2017 | Completion of winding up (1 page) |
2 February 2017 | Completion of winding up (1 page) |
20 February 2015 | Order of court to wind up (2 pages) |
20 February 2015 | Order of court to wind up (2 pages) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
6 August 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to 70 the Street Ashtead Surrey KT21 1AW on 6 August 2014 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Termination of appointment of Sheila Floris as a secretary (1 page) |
23 July 2013 | Termination of appointment of Sheila Floris as a director (1 page) |
23 July 2013 | Termination of appointment of Carlo Floris as a director (1 page) |
23 July 2013 | Termination of appointment of Sheila Floris as a director (1 page) |
23 July 2013 | Termination of appointment of Carlo Floris as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 July 2013 | Termination of appointment of Sheila Floris as a secretary (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
11 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
11 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Appointment of Mr Andre Dos Santos as a director (2 pages) |
8 September 2011 | Appointment of Mr Andre Dos Santos as a director (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 June 2010 | Director's details changed for Carlo Floris on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Sheila Floris on 8 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Carlo Floris on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Sheila Floris on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Carlo Floris on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Sheila Floris on 8 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 47 west street dorking surrey RH4 1BU (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 47 west street dorking surrey RH4 1BU (1 page) |
8 June 2004 | Incorporation (20 pages) |
8 June 2004 | Incorporation (20 pages) |