Pendleton Road
Redhill
Surrey
RH1 6LD
Director Name | Elizabeth Pinn |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mrs Janette Patricia Aylwin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Courtyard Forest Grange, Forest Road Colgate Horsham West Sussex RH12 4TG |
Secretary Name | Helen Mary Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(same day as company formation) |
Role | Muralist |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Crescent Pendleton Road Redhill Surrey RH1 6LD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mrs Janette Patricia Aylwin 51.00% Ordinary |
---|---|
49 at £1 | Helen Barnes & Elizabeth Pinn 49.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mrs Janette Patricia Aylwin on 30 April 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mrs Janette Patricia Aylwin on 28 November 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Helen Mary Barnes on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Elizabeth Pinn on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Helen Mary Barnes on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Janette Patricia Aylwin on 30 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Elizabeth Pinn on 1 October 2009 (2 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
18 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 21/12/05; full list of members; amend (7 pages) |
15 March 2006 | Return made up to 21/12/05; full list of members (3 pages) |
27 January 2005 | Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
21 December 2004 | Incorporation (12 pages) |