Epsom
Surrey
KT19 8JX
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Alan C. Terry 50.00% Ordinary B |
---|---|
1 at £1 | Mr Alan Christopher Terry 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £129,513 |
Cash | £125,165 |
Current Liabilities | £23,782 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 October 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 January 2013 | Declaration of solvency (3 pages) |
25 January 2013 | Declaration of solvency (3 pages) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Resolutions
|
25 January 2013 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 25 January 2013 (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 25 January 2013 (2 pages) |
29 November 2012 | Director's details changed for Alan Christopher Terry on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Alan Christopher Terry on 29 November 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
5 March 2012 | Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages) |
30 November 2011 | Director's details changed for Alan Christopher Terry on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Alan Christopher Terry on 30 November 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Appointment Terminated Secretary kirkcourt LIMITED (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
20 July 2005 | Ad 07/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 July 2005 | Ad 07/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |