Tadworth
Surrey
KT20 5ET
Director Name | Reginald Steel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years (closed 08 April 2014) |
Role | Air Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eyhurst Farm Outwood Lane Tadworth Kingswood Surrey KT20 6JS |
Secretary Name | Margaret Ellen Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Eyhurst Farm Outwood Lane Kingswood Surrey KT20 6JS |
Director Name | Mr Noel Frederick Palmer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Almond Close Shepperton Middlesex TW17 0SB |
Director Name | Alexander Cruickshank Garden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 October 2005) |
Role | Contracts Manager |
Correspondence Address | 96 Wrights Lane Prestwood Great Missenden Buckinghamshire HP16 0LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 6 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
85 at 1 | Ames Holdings Limited 85.00% Ordinary |
---|---|
15 at 1 | Philip Lewis 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £803,075 |
Gross Profit | £188,961 |
Net Worth | -£92,806 |
Current Liabilities | £145,408 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Notice of completion of voluntary arrangement (8 pages) |
28 August 2012 | Notice of completion of voluntary arrangement (8 pages) |
25 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages) |
25 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages) |
25 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 October 2009 | Annual return made up to 1 April 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 1 April 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Annual return made up to 1 April 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
24 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
19 November 2005 | Particulars of mortgage/charge (9 pages) |
19 November 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 April 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (31 pages) |
11 March 2005 | Incorporation (31 pages) |