Ashtead
Surrey
KT21 2NH
Secretary Name | Mrs Annabel Mary Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (4 pages) |
9 February 2012 | Application to strike the company off the register (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Director's details changed for Nicholas John Everard Cartwright on 22 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Director's details changed for Nicholas John Everard Cartwright on 22 April 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Annabel Mary Cartwright on 22 April 2010 (1 page) |
26 April 2011 | Secretary's details changed for Mrs Annabel Mary Cartwright on 22 April 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 May 2010 | Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Nicholas John Everard Cartwright on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |