Chertsey
Surrey
KT16 8HY
Director Name | Mr Stuart Albert Collis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 days after company formation) |
Appointment Duration | 8 years (resigned 30 November 2012) |
Role | Technical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chantry Close Storrington West Sussex RH20 4BX |
Director Name | Patricia Susan Cranwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2011) |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | Thyme End Saint Nicolas Avenue Cranleigh Surrey GU6 7AQ |
Secretary Name | Patricia Susan Cranwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2011) |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | Thyme End Saint Nicolas Avenue Cranleigh Surrey GU6 7AQ |
Director Name | Mr Richard William Jupp |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2013) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 18 Eversfield Southwater Horsham West Sussex RH13 9GF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Interco Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38 |
Current Liabilities | £38 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Registered office address changed from 3 Chantry Close Storrigton West Sussex RH20 4BX on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 3 Chantry Close Storrigton West Sussex RH20 4BX on 24 May 2013 (1 page) |
24 May 2013 | Termination of appointment of Richard Jupp as a director (1 page) |
24 May 2013 | Termination of appointment of Richard William Jupp as a director on 16 March 2013 (1 page) |
15 March 2013 | Company name changed the solution store LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Resolutions
|
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
25 February 2013 | Appointment of Mr Richard Jupp as a director on 30 November 2012 (2 pages) |
25 February 2013 | Termination of appointment of Stuart Collis as a director (1 page) |
25 February 2013 | Termination of appointment of Stuart Albert Collis as a director on 30 November 2012 (1 page) |
25 February 2013 | Appointment of Interco Management Services Ltd as a director on 30 November 2012 (2 pages) |
25 February 2013 | Appointment of Interco Management Services Ltd as a director (2 pages) |
25 February 2013 | Appointment of Mr Richard Jupp as a director (2 pages) |
25 January 2013 | Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 25 January 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
27 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
27 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a director (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a secretary (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a secretary (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a director (1 page) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Patricia Susan Cranwell on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Patricia Susan Cranwell on 12 March 2010 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 03/11/08; full list of members (4 pages) |
28 April 2009 | Return made up to 03/11/08; full list of members (4 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 03/11/07; no change of members
|
30 April 2008 | Return made up to 03/11/07; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Incorporation (9 pages) |
3 November 2004 | Incorporation (9 pages) |