Chertsey
Surrey
KT16 9BQ
Director Name | Mr Nigel Francis Herrick Kendall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Mr Arthur Anthony Herrick Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 C/ Cronista Muntaner Lleida 2n 2a 25001 |
Director Name | Mr Richard Ramzan Ullah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | Mr David Neil Hamilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Chief Techincal Officer |
Country of Residence | England |
Correspondence Address | 19 Weysprings Haslemere Surrey GU27 1DF |
Secretary Name | Peter John Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Graham Road Windlesham Surrey GU20 6QG |
Director Name | Mr Stephen Spencer Hutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2007) |
Role | Internet Solutions |
Country of Residence | England |
Correspondence Address | The Gables Pond Copse Lane Loxwood West Sussex RH14 0XF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imustard.com |
---|
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
534 at £1 | Mr Arthur Anthony Herrick Kendall 46.03% Ordinary |
---|---|
346 at £1 | Mr Nigel Francis Herrick Kendall 29.83% Ordinary |
160 at £1 | Richard Edwin Balding 13.79% Ordinary |
120 at £1 | Henry Kendall 10.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,503 |
Current Liabilities | £278,917 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 August 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page) |
2 May 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Arthur Anthony Herrick Kendall on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Nigel Francis Herrick Kendall on 6 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Director and secretary's change of particulars / arthur kendall / 19/05/2009 (2 pages) |
20 May 2009 | Director's change of particulars / nigel kendall / 19/05/2009 (2 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Director and secretary's change of particulars / arthur kendall / 19/05/2009 (2 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Director's change of particulars / nigel kendall / 19/05/2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 May 2007 | Return made up to 06/04/07; change of members
|
17 May 2007 | Return made up to 06/04/07; change of members
|
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
3 July 2006 | Ad 26/01/06-23/02/06 £ si 160@1 (2 pages) |
3 July 2006 | Ad 26/01/06-23/02/06 £ si 160@1 (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 06/04/06; full list of members
|
10 May 2006 | Return made up to 06/04/06; full list of members
|
28 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
28 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 10 graham road windlesham GU20 6QG (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 10 graham road windlesham GU20 6QG (1 page) |
20 June 2005 | Ad 04/05/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
20 June 2005 | Ad 04/05/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Incorporation (17 pages) |