Reigate
Surrey
RH2 7RS
Director Name | Ashley John Green |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2008) |
Role | Plumber |
Correspondence Address | 15 Kerrill Avenue Old Coulsdon Surrey CR5 1QB |
Director Name | Julie Anne Green |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Kerrill Avenue Old Coulsdon Surrey CR5 1QB |
Director Name | John Robert Secular |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2007) |
Role | Heating Engineer |
Correspondence Address | 304 Croydon Road Wallington Surrey SM6 7LQ |
Director Name | Louise Secular |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2014) |
Role | Care Worker |
Correspondence Address | 20 Churchfield Road Roebuck Close Reigate Surrey RH2 7RS |
Director Name | Palmerston Nominees Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Louise Secular 50.00% Ordinary A |
---|---|
100 at £1 | Louise Secular 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,200 |
Cash | £6,353 |
Current Liabilities | £12,467 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 15 September 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 November 2014 | Termination of appointment of Louise Secular as a director on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Louise Secular as a director on 13 November 2014 (1 page) |
25 November 2014 | Appointment of John Robert Secular as a director on 13 November 2014 (2 pages) |
25 November 2014 | Appointment of John Robert Secular as a director on 13 November 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Director's details changed for Louise Secular on 22 June 2013 (2 pages) |
3 January 2014 | Director's details changed for Louise Secular on 22 June 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Louise Secular on 2 December 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / louise secular / 31/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / louise secular / 31/12/2008 (1 page) |
16 May 2008 | Appointment terminated director julie green (1 page) |
16 May 2008 | Appointment terminated director ashley green (1 page) |
16 May 2008 | Appointment terminated director ashley green (1 page) |
16 May 2008 | Appointment terminated director julie green (1 page) |
10 May 2008 | Company name changed purley building services LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed purley building services LIMITED\certificate issued on 13/05/08 (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Director's change of particulars / louise secular / 31/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / louise secular / 31/01/2008 (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
27 February 2008 | Appointment terminated director john secular (1 page) |
27 February 2008 | Appointment terminated director john secular (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 October 2005 | Ad 09/01/05--------- £ si 100@1=100 £ ic 298/398 (2 pages) |
6 October 2005 | Ad 09/01/05--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
6 October 2005 | Ad 09/01/05--------- £ si 99@1=99 £ ic 199/298 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Ad 09/01/05--------- £ si 100@1=100 £ ic 298/398 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
22 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
22 February 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |