Kings Road
Haslemere
Surrey
GU27 2QN
Secretary Name | Helena Booker |
---|---|
Status | Closed |
Appointed | 01 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 27 April 2014) |
Role | Company Director |
Correspondence Address | 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN |
Director Name | Helena Booker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN |
Secretary Name | Mr Alexander Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
75 at 1 | Alexander Booker 75.00% Ordinary |
---|---|
25 at 1 | Ms Helena Booker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,066 |
Cash | £39,858 |
Current Liabilities | £206,308 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
27 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (7 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (7 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (7 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (7 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (7 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (7 pages) |
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
16 June 2010 | Director's details changed for Alexander Booker on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Alexander Booker on 16 May 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 August 2009 | Appointment Terminated Director helena booker (1 page) |
28 August 2009 | Secretary appointed helena booker (1 page) |
28 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 August 2009 | Appointment terminated secretary alexander booker (1 page) |
28 August 2009 | Secretary appointed helena booker (1 page) |
28 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 August 2009 | Appointment terminated director helena booker (1 page) |
28 August 2009 | Appointment Terminated Secretary alexander booker (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
10 October 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: sutton court farmhouse sutton west sussex RH201PN (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: sutton court farmhouse sutton west sussex RH201PN (1 page) |
2 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
2 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (9 pages) |
16 May 2005 | Director resigned (1 page) |