Esher
KT10 8AN
Secretary Name | Mrs Nichola Louise Hagans |
---|---|
Status | Closed |
Appointed | 01 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Sandown Sports Park More Lane Esher KT10 8AN |
Director Name | Derek Daniel Feely |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Brenchley Gardens London SE23 3RD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Mendip Court Chatfield Road London SW11 3UZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sandown Sports Park More Lane Esher KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,295 |
Cash | £6,140 |
Current Liabilities | £25,557 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher KT10 8AN on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher KT10 8AN on 21 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 October 2013 | Termination of appointment of Robert Cooper as a secretary (1 page) |
25 October 2013 | Termination of appointment of Robert Cooper as a secretary (1 page) |
22 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
22 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Mr Robert Cooper on 23 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Mr Robert Cooper on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Mr Robert Cooper on 23 January 2013 (1 page) |
23 January 2013 | Director's details changed for Mr Robert Cooper on 23 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Company name changed sloane environmental LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed sloane environmental LIMITED\certificate issued on 13/07/12
|
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Mrs Nichola Louise Hagans as a secretary (1 page) |
24 October 2011 | Appointment of Mrs Nichola Louise Hagans as a secretary (1 page) |
24 August 2011 | Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011 (1 page) |
20 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Robert Cooper on 21 January 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 February 2010 | Director's details changed for Robert Cooper on 21 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated director derek feely (1 page) |
17 December 2008 | Appointment terminated director derek feely (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (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) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (18 pages) |
21 January 2005 | Incorporation (18 pages) |