Leatherhead
Surrey
KT22 9AT
Secretary Name | Luke Gary Colgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 November 2023) |
Role | Company Director |
Correspondence Address | 2 Fetcham Grove Cottages Leatherhead Surrey KT22 9AT |
Director Name | Michelle Daniels |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 2 Fetcham Grove Cottages Leatherhead Surrey KT22 9AT |
Secretary Name | Kenneth Colgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 390 Leatherhead Road Chessington Surrey KT9 2NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Apartment 4, St. Johns House Emlyn Lane Leatherhead Surrey KT22 7EP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2 at £1 | Gary Colgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,199 |
Net Worth | £37 |
Cash | £252 |
Current Liabilities | £1,615 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 August 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
29 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
6 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
5 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
11 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
29 February 2012 | Annual return made up to 10 November 2011 no member list (14 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
26 April 2011 | Annual return made up to 10 November 2010 (14 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
19 April 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Annual return made up to 10 November 2008 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 November 2006 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 November 2007 (4 pages) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
14 June 2006 | Return made up to 10/11/05; full list of members (6 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
10 November 2004 | Incorporation (12 pages) |