Fetcham
Surrey
KT22 9PR
Secretary Name | Christa Arve Betteridge |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Kennel Lane Fetcham Surrey KT22 9PR |
Director Name | Peter Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House 24 Greenways Drive Sunningdale Berks SL5 7QS |
Website | fusioninteriors.co.uk |
---|
Registered Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | David Betteridge 75.00% Ordinary |
---|---|
25 at £1 | Christa Betteridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £6,508 |
Current Liabilities | £6,561 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
11 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David George Betteridge on 10 March 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 September 2007 | Ad 07/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2006 | Accounts made up to 31 January 2006 (2 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
10 March 2005 | Incorporation (17 pages) |