Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary Name | Margaret Joan Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Nork Way Banstead Surrey SM7 1HR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1a Ewell By Pass Ewell Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Director's details changed for Cheryl Lyn Oliver on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Cheryl Lyn Oliver on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
17 July 2009 | Accounts made up to 31 March 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts made up to 31 March 2008 (1 page) |
1 August 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 August 2008 | Return made up to 19/01/08; full list of members (3 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 143 nork way banstead surrey SM7 1HR (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 143 nork way banstead surrey SM7 1HR (1 page) |
13 April 2007 | Return made up to 19/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 19/01/07; full list of members (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 June 2006 | Accounts made up to 31 March 2006 (1 page) |
27 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
14 September 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 September 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Incorporation (18 pages) |