Kingston
Surrey
KT2 6RH
Secretary Name | Dale Geoffrey Godding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | Shearwater Polkrit Hill Mevagissey South Cornwall PL26 6UX |
Director Name | Mr Daniel Robert Godding |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hardman Road Kingston Upon Thames Surrey KT2 6RH |
Secretary Name | Mr Mark Godding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hardman Road Kingston Surrey KT2 6RH |
Director Name | Dale Geoffrey Godding |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(6 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 February 2005) |
Role | Engineer |
Correspondence Address | 14 Tamerton Square Woking Surrey GU22 7SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Apex House 6 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | Daniel Robert Godding 50.00% Ordinary |
---|---|
50 at £1 | Mark Dale Godding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,856 |
Current Liabilities | £134,856 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Application to strike the company off the register (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Mark Godding on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
3 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: park house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: park house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (5 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (5 pages) |
20 September 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
20 September 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2005 | New director appointed (2 pages) |
14 January 2005 | Incorporation (16 pages) |
14 January 2005 | Incorporation (16 pages) |