Epsom
Surrey
KT18 6JF
Secretary Name | Mrs Anne Pekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Grosvenor Rd Epsom Surrey KT18 6JF |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | F268 Riverside Business Centre, Haldane Place London SW18 4UQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
10k at £1 | Anne Elizabeth Pekin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,545 |
Current Liabilities | £7,997 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Registered office address changed from 89 Grosvenor Rd Epsom KT186JF England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 89 Grosvenor Rd Epsom KT186JF England on 27 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 12 May 2011 (1 page) |
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
17 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2009 | Appointment terminated secretary anne pekin (1 page) |
9 January 2009 | Director's Change of Particulars / aygun pekin / 01/01/2009 / HouseName/Number was: , now: 89; Street was: 89 grosvenor rd, now: grosvenor rd; Post Code was: KT18 6JF, now: KT18 6YQ (1 page) |
9 January 2009 | Appointment Terminated Secretary anne pekin (1 page) |
9 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2009 | Director's change of particulars / aygun pekin / 01/01/2009 (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
24 January 2005 | Incorporation (14 pages) |
24 January 2005 | Incorporation (14 pages) |