Horseblock Hollow
Cranleigh
Surrey
GU6 7NJ
Secretary Name | Mr Robert Edgar Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 March 2014) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Warren Cottage Horseblock Hollow Cranleigh Surrey GU6 7NJ |
Secretary Name | Fiona May Cowcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hogshill Lane Cobham Surrey KT11 2AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Robert Simmons 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Registered office address changed from Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ on 28 October 2013 (1 page) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Robert Edgar Simmons on 2 October 2009 (2 pages) |
17 November 2009 | Registered office address changed from 120 South Street Dorking Surrey RH4 2EU United Kingdom on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 120 South Street Dorking Surrey RH4 2EU United Kingdom on 17 November 2009 (2 pages) |
6 April 2009 | Accounts made up to 28 February 2009 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Secretary appointed mr robert edgar simmons (1 page) |
11 March 2009 | Secretary appointed mr robert edgar simmons (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from neville house, 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 March 2009 | Appointment terminated secretary fiona cowcher (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from neville house, 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Appointment Terminated Secretary fiona cowcher (1 page) |
1 October 2008 | Accounts made up to 28 February 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
24 September 2007 | Accounts made up to 28 February 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 October 2006 | Accounts made up to 28 February 2006 (1 page) |
23 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members
|
22 February 2005 | Company name changed megeva LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed megeva LIMITED\certificate issued on 22/02/05 (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Secretary resigned (1 page) |