London
SW15 2NE
Secretary Name | Deirdre Furlong |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Account Manager |
Correspondence Address | The Hollies Old Horsham Road Beare Green Dorking Surrey RH5 4QU |
Director Name | Hakan Balciouglu |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2009) |
Role | Sales & Business Development |
Correspondence Address | 14 Aits View Victoria Avenue West Molesey Surrey KT8 1TL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 17 Lyon Road Hersham Trading Estate Hersham Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Application to strike the company off the register (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 September 2012 | Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 October 2010 | Termination of appointment of Hakan Balciouglu as a director (1 page) |
24 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Termination of appointment of Hakan Balciouglu as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Director's change of particulars / lionel hoare / 25/01/2009 (1 page) |
3 June 2009 | Director's change of particulars / lionel hoare / 25/01/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 January 2009 | Return made up to 07/09/08; full list of members (4 pages) |
8 January 2009 | Return made up to 07/09/08; full list of members (4 pages) |
21 January 2008 | Return made up to 07/09/07; full list of members
|
21 January 2008 | Return made up to 07/09/07; full list of members
|
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
9 December 2006 | Return made up to 07/09/06; full list of members (8 pages) |
9 December 2006 | Return made up to 07/09/06; full list of members (8 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
20 December 2005 | Return made up to 07/09/05; full list of members
|
20 December 2005 | Return made up to 07/09/05; full list of members
|
19 May 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
19 May 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
29 January 2005 | Ad 11/01/05-20/01/05 £ si 122@1=122 £ ic 2/124 (2 pages) |
29 January 2005 | Ad 11/01/05-20/01/05 £ si 122@1=122 £ ic 2/124 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 September 2004 | Incorporation (12 pages) |
7 September 2004 | Incorporation (12 pages) |