Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary Name | Emma Louisa Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2005(9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randalls Farm House Randalls Road Leatherhead Surrey KT22 0AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Randalls Farm House Randalls Road Leatherhead Surrey KT22 0AL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Maxwell Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,131 |
Cash | £3,862 |
Current Liabilities | £57,256 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2009 | Return made up to 22/02/09; no change of members (4 pages) |
26 March 2009 | Return made up to 22/02/09; no change of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 July 2008 | Return made up to 22/02/08; no change of members (6 pages) |
23 July 2008 | Return made up to 22/02/08; no change of members (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
10 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 1ST floor, fairmile house high street ripley surrey GU23 6AN (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 1ST floor, fairmile house high street ripley surrey GU23 6AN (1 page) |
11 January 2006 | Company name changed wildlife sos 6 LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed wildlife sos 6 LIMITED\certificate issued on 11/01/06 (2 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Incorporation (9 pages) |