9, Grenville Gardens
Frimley Green
Surrey
GU16 6NH
Director Name | Mr Gary John Pass |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House 9, Grenville Gardens Frimley Green Surrey GU16 6NH |
Secretary Name | Yvonne Mary Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Compass House 9, Grenville Gardens Frimley Green Surrey GU16 6NH |
Director Name | Clifton Robert Turvey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2008) |
Role | Teacher |
Correspondence Address | 2 Birch Road Windlesham Surrey GU20 6JE |
Secretary Name | AOK Service Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2008) |
Correspondence Address | 269 Farnborough Road Farnborough Hampshire GU14 7LX |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary Pass 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Mary Pass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,701 |
Cash | £1,234 |
Current Liabilities | £46,202 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (7 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (7 pages) |
15 November 2013 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG United Kingdom on 15 November 2013 (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Statement of affairs with form 4.19 (6 pages) |
18 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
17 January 2013 | Registered office address changed from Unit 10 Southbrook Mews Southbrook Road London SE12 8LG United Kingdom on 17 January 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Registered office address changed from 2 Birch Road Windlesham Surrey GU20 6JE United Kingdom on 22 November 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Registered office address changed from 9 Grenville Gardens Frimley Green Surrey GU1 6NH on 12 October 2011 (1 page) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Gary Pass on 2 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gary Pass on 2 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 October 2008 | Director appointed gary pass (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 269 farnborough road farnborough hampshire GU14 7LX (1 page) |
25 September 2008 | Appointment terminated director clifton turvey (1 page) |
16 April 2008 | Appointment terminated secretary aok service centre LTD (1 page) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
16 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: compass house, 9 grenville gardens frimley green surrey GU16 6NH (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
5 January 2005 | Incorporation (13 pages) |