Staines
Middlesex
TW18 3JN
Director Name | Mrs Gillian Mary Morley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Mr Kim Adrian Morley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
Secretary Name | Mrs Gillian Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
Registered Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
11 June 2012 | Termination of appointment of Kim Morley as a director (1 page) |
11 June 2012 | Registered office address changed from Firs Dene Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Gillian Morley as a director (1 page) |
11 June 2012 | Termination of appointment of Gillian Morley as a secretary (1 page) |
11 June 2012 | Appointment of Mr Stephen Leonard Knowles as a director (2 pages) |
13 April 2012 | Withdraw the company strike off application (2 pages) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 July 2011 | Registered office address changed from Firs Dene Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Beggars Roost Butlers Dene Road Woldingham Surrey CR3 7HD United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Kim Adrian Morley on 31 August 2010 (2 pages) |
27 July 2011 | Secretary's details changed for Mrs Gillian Mary Morley on 31 August 2010 (1 page) |
27 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mrs Gillian Mary Morley on 31 August 2010 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 August 2010 | Registered office address changed from 9, Highfield Road Purley Surrey CR8 2JJ on 27 August 2010 (1 page) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Gillian Mary Morley on 9 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Gillian Mary Morley on 9 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Kim Adrian Morley on 9 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Kim Adrian Morley on 9 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
9 June 2004 | Incorporation (19 pages) |