Ashford
Middlesex
TW15 2PE
Secretary Name | Jacqueline Sian Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 June 2015) |
Role | Lecturer |
Correspondence Address | 85a Church Road Ashford Middlesex TW15 2PE |
Secretary Name | Corin Paul Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Convent Road Ashford Middlesex TW15 2EL |
Director Name | Corin Paul Tolley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 102 Convent Road Ashford Middlesex TW15 2EL |
Secretary Name | Ceri-Jane Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 102 Convent Road Ashford Middlesex TW15 2EL |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ceri-jane Tolley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,200 |
Gross Profit | £3,765 |
Net Worth | -£17,137 |
Cash | £3,694 |
Current Liabilities | £70,835 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
22 May 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 July 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
19 July 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Ceri-Jane Tolley on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Ceri-Jane Tolley on 30 November 2012 (2 pages) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 July 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ceri-Jane Tolley on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Jacqueline Sian Nicol on 8 March 2012 (2 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 16 June 2011 (1 page) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 December 2009 | Director's details changed for Ceri-Jane Tolley on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Ceri-Jane Tolley on 10 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ceri-Jane Tolley on 14 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Ceri-Jane Tolley on 14 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
14 January 2009 | Secretary appointed jacqueline sian nicol (2 pages) |
14 January 2009 | Secretary appointed jacqueline sian nicol (2 pages) |
12 January 2009 | Appointment terminated director corin tolley (1 page) |
12 January 2009 | Appointment terminated secretary ceri-jane tolley (1 page) |
12 January 2009 | Appointment terminated secretary ceri-jane tolley (1 page) |
12 January 2009 | Appointment terminated director corin tolley (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
15 November 2004 | Incorporation (14 pages) |
15 November 2004 | Incorporation (14 pages) |