Epsom
Surrey
KT19 9GZ
Director Name | Anthony Paul Fagan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Haulier |
Correspondence Address | 129 Ridge Road Sutton Surrey SM3 9LW |
Secretary Name | James Ian McDonald Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Haulier |
Correspondence Address | 18 Silvergate, Ruxley Lane Epsom Surrey KT19 9GZ |
Secretary Name | Nicola Jane Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 18 Silvergate, Ruxley Lane Epsom Surrey KT19 9GZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,382 |
Cash | £89,688 |
Current Liabilities | £268,024 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 May 2009 | Appointment Terminated Secretary nicola howard (1 page) |
12 May 2009 | Appointment terminated secretary nicola howard (1 page) |
12 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
4 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
21 April 2005 | Ad 20/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Ad 20/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (9 pages) |
20 April 2005 | Incorporation (9 pages) |