Green Lane
Farnham
Berkshire
SL2 3SR
Secretary Name | Katherine Anne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dane Cottage Green Lane Farnham Common Buckinghamshire SL2 3SR |
Director Name | Mr Mark Stewart Dibsdall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 May 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cranwells Lane Farnham Common Slough Buckinghamshire SL2 3GW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.6k at £1 | David Grantley Fryer 8.04% Ordinary |
---|---|
1.6k at £1 | Mark Stewart Dibsdall 8.04% Ordinary |
12.9k at £1 | David Morgan 64.34% Ordinary |
1.2k at £1 | Hugh Frank Daly 6.00% Ordinary |
2.7k at £1 | Nigel Walls 13.57% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Completion of winding up (1 page) |
27 June 2014 | Order of court to wind up (2 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
27 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Resolutions
|
22 December 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
16 March 2011 | Appointment of Mr Mark Stewart Dibsdall as a director (2 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
3 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts made up to 31 January 2010 (2 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
28 April 2010 | Annual return made up to 12 January 2010 (3 pages) |
5 May 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 May 2009 | Accounts made up to 31 January 2009 (2 pages) |
26 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
24 January 2008 | Accounts made up to 31 January 2007 (2 pages) |
26 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page) |
15 November 2006 | Accounts made up to 31 January 2006 (1 page) |
10 May 2006 | Return made up to 12/01/06; full list of members (2 pages) |
12 January 2005 | Incorporation (8 pages) |