Chobham
Woking
Surrey
GU24 8HR
Director Name | Deborah Grace Jenkyn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishponds 2 Old Chertsey Road Chobham Woking Surrey GU24 8HR |
Secretary Name | Brian Maurice Cousins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Longbridge Road Horley Surrey RH6 7LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Dean And Ms Deborah Jenkyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,536 |
Cash | £12,337 |
Current Liabilities | £186,532 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 23 June 2013 (11 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (11 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (11 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (11 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 23 June 2012 (11 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (11 pages) |
6 July 2011 | Statement of affairs with form 4.19 (7 pages) |
6 July 2011 | Statement of affairs with form 4.19 (7 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 16 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Dean Mark Jenkyn on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Deborah Grace Jenkyn on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 September 2006 | Return made up to 06/05/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (19 pages) |
6 May 2005 | Incorporation (19 pages) |