Epsom
Surrey
KT17 4JJ
Secretary Name | Fiona Giglio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Longdown Lane South Epsom Surrey KT17 4JJ |
Director Name | Duncan Crombie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 October 2017) |
Role | Sub Contractor |
Country of Residence | England |
Correspondence Address | 30 Collier Close Ely Cambridgeshire CB6 3WX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Me Ball&Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | Duncan Crombie 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Giglio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,228 |
Cash | £9,607 |
Current Liabilities | £40,777 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
6 April 2010 | Director's details changed for Duncan Crombie on 31 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Nicolas Giglio on 31 January 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
15 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
6 January 2009 | Return made up to 04/04/08; full list of members (4 pages) |
10 March 2008 | Return made up to 04/04/07; no change of members (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 March 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: york court alt grove st. Geroge`s road wimbledon london SW19 4DZ (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (13 pages) |